Name: | INTERSTATE BUSINESS CENTER/THE HIGHLANDS RESIDENTIAL CENTER OWNERS' ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Feb 2006 (19 years ago) |
Organization Date: | 08 Feb 2006 (19 years ago) |
Last Annual Report: | 15 Jun 2011 (14 years ago) |
Organization Number: | 0631751 |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 513 PARK RIDGE DR., RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LYLE WALKER | President |
Name | Role |
---|---|
C.D. CRAWFORD | Vice President |
Name | Role |
---|---|
Q.W. WALKER JR | Treasurer |
Name | Role |
---|---|
LYLE WALKER | Director |
Q.W. WALKER | Director |
C.D. CRAWFORD | Director |
QLC, LLC | Director |
WALKER PROPERTIES | Director |
WAYNE ALAN PROPERTIES, LLC | Director |
MICHAEL JOHNSON AND JASON HOWARD | Director |
TROY VAN WINKLE | Director |
STEPHEN RIDDLE AND BELINDA RIDDLE | Director |
MICHAEL HELTON AND LISA HELTON | Director |
Name | Role |
---|---|
LYLE A. WALKER COMPANY | Registered Agent |
Name | Role |
---|---|
LYLE A WALKER | Signature |
LYLE A. WALKER | Signature |
Name | Role |
---|---|
LYLE A. WALKER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-06-15 |
Annual Report | 2010-06-17 |
Annual Report | 2009-07-20 |
Principal Office Address Change | 2008-11-18 |
Annual Report | 2008-10-21 |
Annual Report | 2007-09-10 |
Articles of Incorporation | 2006-02-08 |
Sources: Kentucky Secretary of State