Search icon

INTERSTATE BUSINESS CENTER/THE HIGHLANDS RESIDENTIAL CENTER OWNERS' ASSOCIATION, INC.

Company Details

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

President

Name Role
LYLE WALKER President

Vice President

Name Role
C.D. CRAWFORD Vice President

Treasurer

Name Role
Q.W. WALKER JR Treasurer

Director

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

Registered Agent

Name Role
LYLE A. WALKER COMPANY Registered Agent

Signature

Name Role
LYLE A WALKER Signature
LYLE A. WALKER Signature

Incorporator

Name Role
LYLE A. WALKER Incorporator

Filings

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