Name: | BAILEY SUPPLY COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Jan 2002 (23 years ago) |
Organization Date: | 28 Jan 2002 (23 years ago) |
Last Annual Report: | 07 Apr 2010 (15 years ago) |
Organization Number: | 0529919 |
ZIP code: | 41094 |
City: | Walton |
Primary County: | Boone County |
Principal Office: | 778 BEAVER ROAD, WALTON, KY 41094 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Glen Bailey | President |
Name | Role |
---|---|
Beverly Roberts | Secretary |
Name | Role |
---|---|
Glen Bailey | Director |
Name | Role |
---|---|
GLEN BAILEY | Incorporator |
Name | Role |
---|---|
GLEN BAILEY | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
BAILEY FENCING & GRASS CUTTING | Inactive | 2013-10-08 |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2011-09-23 |
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-04-07 |
Annual Report | 2009-02-09 |
Certificate of Assumed Name | 2008-10-08 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-07-28 |
Reinstatement | 2008-01-09 |
Principal Office Address Change | 2008-01-09 |
Administrative Dissolution Return | 2007-12-06 |
Sources: Kentucky Secretary of State