Search icon

BANISTER ALLEN PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BANISTER ALLEN PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Aug 2002 (23 years ago)
Organization Date: 06 Aug 2002 (23 years ago)
Last Annual Report: 06 May 2021 (4 years ago)
Organization Number: 0542111
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 1005 WATERMILL LANE, LEXINGTON, KY 40515
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
ELIZABETH B. MAYBRIAR Registered Agent

President

Name Role
Bruce A Maybriar President

Secretary

Name Role
Elizabeth B Maybriar Secretary

Director

Name Role
Bruce Allen Maybriar Director
Elizabeth B Maybriar Director

Incorporator

Name Role
JAMES M. MOONEY Incorporator

Filings

Name File Date
Dissolution 2022-04-19
Annual Report 2021-05-06
Annual Report 2020-05-04
Annual Report 2019-05-29
Annual Report 2018-04-30

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State