Search icon

RADIANT, INC.

Company Details

Name: RADIANT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Aug 2001 (24 years ago)
Organization Date: 22 Aug 2001 (24 years ago)
Last Annual Report: 23 Mar 2002 (23 years ago)
Organization Number: 0521006
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 3141 BEAUMONT CENTRE CIRCLE, SUITE 102, LEXINGTON, KY 40513
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
ROBERT S. RYAN, ESQ. Registered Agent

Treasurer

Name Role
Gur R Colson Treasurer

Secretary

Name Role
Gur R Colson Secretary

Vice President

Name Role
J Greg White Vice President

President

Name Role
Terrell W Ferguson President

Incorporator

Name Role
ROBERT S. RYAN Incorporator

Former Company Names

Name Action
RADIANT REFLECTIONS, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-05-07
Principal Office Address Change 2002-02-06
Amendment 2001-11-02
Articles of Incorporation 2001-08-22

Sources: Kentucky Secretary of State