Name: | VIRES ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Apr 2007 (18 years ago) |
Organization Date: | 25 Apr 2007 (18 years ago) |
Last Annual Report: | 30 Jun 2017 (8 years ago) |
Organization Number: | 0663020 |
ZIP code: | 41701 |
City: | Hazard, Browns Fork, Typo, Walkertown |
Primary County: | Perry County |
Principal Office: | 15 HADDIX RIDGE, HAZARD, KY 41701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
TIMOTHY DALE VIRES | President |
Name | Role |
---|---|
AMIE KATHLEEN VIRES | Vice President |
Name | Role |
---|---|
JERRY B. PRATER | Secretary |
Name | Role |
---|---|
TIMOTHY DALE VIRES | Incorporator |
Name | Role |
---|---|
TIMOTHY DALE VIRES | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
HAZ-PLEX PROPERTIES | Inactive | 2020-06-10 |
VIRES RENTALS | Inactive | 2017-07-16 |
Name | File Date |
---|---|
Dissolution | 2017-12-22 |
Annual Report | 2017-06-30 |
Registered Agent name/address change | 2016-02-20 |
Principal Office Address Change | 2016-02-20 |
Annual Report | 2016-02-20 |
Certificate of Assumed Name | 2015-06-10 |
Annual Report | 2015-06-10 |
Annual Report | 2014-06-25 |
Annual Report | 2013-08-23 |
Name Renewal | 2012-06-08 |
Sources: Kentucky Secretary of State