Name: | ALEXA ENTERPRISES II, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Dec 2004 (20 years ago) |
Organization Date: | 21 Dec 2004 (20 years ago) |
Last Annual Report: | 03 Sep 2019 (6 years ago) |
Organization Number: | 0601758 |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 675 DIXIE HWY, SUITE B, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
KEVIN ELLIS | Registered Agent |
Name | Role |
---|---|
Kevin Ellis | President |
Name | Role |
---|---|
James Lintner | Treasurer |
Name | Role |
---|---|
Tammy Carpenter | Director |
Richard Adams | Director |
Gerald Wells | Director |
David A. Steinbrecher | Director |
Name | Role |
---|---|
John M DeWeese | Secretary |
Name | Role |
---|---|
John M. DeWeese | Vice President |
Name | Role |
---|---|
SCOTT W. BRINKMAN | Incorporator |
Name | File Date |
---|---|
Dissolution | 2019-09-09 |
Annual Report | 2019-09-03 |
Annual Report | 2018-06-07 |
Annual Report | 2017-05-04 |
Principal Office Address Change | 2016-02-11 |
Annual Report | 2016-02-11 |
Annual Report Amendment | 2016-02-11 |
Annual Report | 2015-04-20 |
Registered Agent name/address change | 2014-01-23 |
Annual Report | 2014-01-23 |
Sources: Kentucky Secretary of State