Name: | ALL US, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Sep 2006 (19 years ago) |
Organization Date: | 06 Sep 2006 (19 years ago) |
Last Annual Report: | 30 Jun 2014 (11 years ago) |
Organization Number: | 0646411 |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1591 MONTROSE DRIVE , LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MARK P LANE | Director |
GARLAND WIMBERLY | Director |
Name | Role |
---|---|
MARK P. LANE | Incorporator |
Name | Role |
---|---|
MARK P. LANE | Registered Agent |
Name | Role |
---|---|
MARK P LANE | President |
Name | Role |
---|---|
GARLAND WIMBERLY | Vice President |
Name | Role |
---|---|
MARK LANE | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-06-30 |
Annual Report | 2013-07-01 |
Annual Report | 2012-07-10 |
Annual Report | 2011-04-12 |
Annual Report | 2010-06-23 |
Annual Report | 2009-04-16 |
Annual Report | 2008-06-24 |
Annual Report | 2007-06-26 |
Articles of Incorporation | 2006-09-06 |
Sources: Kentucky Secretary of State