Search icon

1055, INC.

Company Details

Name: 1055, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Jun 2006 (19 years ago)
Organization Date: 20 Jun 2006 (19 years ago)
Last Annual Report: 30 Jun 2015 (10 years ago)
Organization Number: 0641128
ZIP code: 40524
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 24464, LEXINGTON, KY 40524
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
FOSTER OCKERMAN, JR. Incorporator

Registered Agent

Name Role
FOSTER OCKERMAN, JR. Registered Agent

Secretary

Name Role
Foster Ockerman, Jr. Secretary

Director

Name Role
Lu Anne Wallace Director
Ann S Giles Director

President

Name Role
Ann S Giles President

Vice President

Name Role
Lu Ann Wallace Vice President

Filings

Name File Date
Administrative Dissolution 2016-10-01
Annual Report 2015-06-30
Annual Report 2014-06-30
Annual Report 2013-06-24
Annual Report 2012-06-08
Annual Report 2011-06-28
Annual Report 2010-07-09
Annual Report 2009-07-03
Annual Report 2008-07-21
Registered Agent name/address change 2007-11-14

Sources: Kentucky Secretary of State