Name: | THE WEDDING CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Jan 2007 (18 years ago) |
Organization Date: | 08 Jan 2007 (18 years ago) |
Last Annual Report: | 12 Jun 2013 (12 years ago) |
Organization Number: | 0654401 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 258 PLAZA DRIVE, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MARY J SEXTON | Secretary |
Name | Role |
---|---|
RICHARD D. SEXTON | Registered Agent |
Name | Role |
---|---|
DEATA GREGORY | Vice President |
Name | Role |
---|---|
RICHARD D SEXTON | Director |
DEATA GREGORY | Director |
MARY SEXTON | Director |
Name | Role |
---|---|
RICHARD D SEXTON | Signature |
Name | Role |
---|---|
RICHARD D. SEXTON | Incorporator |
Name | Role |
---|---|
RICHARD D SEXTON | President |
Name | Status | Expiration Date |
---|---|---|
PARTY PRINCESS | Inactive | 2014-04-24 |
SALON PLAZA | Inactive | 2013-04-25 |
TRES CHIC BOUTIQUE | Inactive | 2013-04-25 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2014-11-20 |
Administrative Dissolution | 2014-09-30 |
Sixty Day Notice Return | 2014-08-07 |
Annual Report Return | 2014-04-15 |
Renewal of Assumed Name Return | 2013-10-29 |
Annual Report | 2013-06-12 |
Annual Report | 2012-03-21 |
Annual Report | 2011-06-16 |
Annual Report | 2010-05-27 |
Annual Report | 2009-09-11 |
Sources: Kentucky Secretary of State