Search icon

LEONARD RULE BUILDERS, INC.

Company Details

Name: LEONARD RULE BUILDERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Mar 2004 (21 years ago)
Organization Date: 11 Mar 2004 (21 years ago)
Last Annual Report: 18 Jun 2010 (15 years ago)
Organization Number: 0581054
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 4356 CLEARWATER WAY, LEXINGTON, KY 40515
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CLARENCE LEONARD RULE Registered Agent

President

Name Role
Leonard Rule President

Secretary

Name Role
Jo Ellen Rule Secretary

Director

Name Role
Leonard Rule Director
Jo Ellen Rule Director

Incorporator

Name Role
CLARENCE LEORNAD RULE Incorporator
JO ELLEN RULE Incorporator

Filings

Name File Date
Administrative Dissolution 2011-09-10
Principal Office Address Change 2010-06-18
Registered Agent name/address change 2010-06-18
Annual Report 2010-06-18
Annual Report 2009-05-07
Annual Report 2008-08-07
Annual Report 2007-06-26
Reinstatement 2007-01-05
Statement of Change 2007-01-05
Administrative Dissolution 2006-11-02

Sources: Kentucky Secretary of State