Search icon

FIVE STAR LIMOUSINE, INC.

Company Details

Name: FIVE STAR LIMOUSINE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 May 2001 (24 years ago)
Organization Date: 17 May 2001 (24 years ago)
Last Annual Report: 30 Jun 2010 (15 years ago)
Organization Number: 0516070
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 222 TAZWELL DR, RICHMOND , KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DWIGHT GRIFFIN Registered Agent

Signature

Name Role
CLARK CAIN Signature

President

Name Role
DWIGHT GRIFFIN President

Secretary

Name Role
DWIGHT GRIFFIN Secretary

Director

Name Role
DWIGHT GRIFFIN Director
TERRI L. SCALES Director

Vice President

Name Role
TERRI L. SCALES Vice President

Treasurer

Name Role
TERRI L. SCALES Treasurer

Incorporator

Name Role
DONNIE LEE PHILPOT Incorporator

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-06-30
Annual Report 2009-06-30
Registered Agent name/address change 2008-12-31
Principal Office Address Change 2008-12-31
Reinstatement 2008-05-21
Principal Office Address Change 2008-05-21
Registered Agent name/address change 2008-05-21
Administrative Dissolution 2007-11-01
Statement of Change 2006-09-12

Sources: Kentucky Secretary of State