Name: | JOSEPHINE'S FAYETTE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Aug 2003 (22 years ago) |
Organization Date: | 08 Aug 2003 (22 years ago) |
Last Annual Report: | 06 Mar 2025 (a month ago) |
Organization Number: | 0565753 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 125 CODELL DRIVE, SUITE 104, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
MELISSA J. ARMSTRONG | Registered Agent |
Name | Role |
---|---|
WHITNEY N ARMSTRONG | Vice President |
Name | Role |
---|---|
MELISSA J. ARMSTRONG | President |
Name | Role |
---|---|
MELISSA J. ARMSTRONG | Secretary |
Name | Role |
---|---|
MELISSA J. ARMSTRONG | Director |
Name | Role |
---|---|
SHIRLEY SEWARD | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-06 |
Annual Report | 2024-06-05 |
Annual Report | 2023-05-30 |
Annual Report | 2022-06-23 |
Annual Report | 2021-06-07 |
Registered Agent name/address change | 2020-05-14 |
Annual Report | 2020-05-07 |
Principal Office Address Change | 2020-01-02 |
Annual Report | 2019-06-14 |
Annual Report | 2018-06-13 |
Sources: Kentucky Secretary of State