Search icon

SONOMA CAPITAL PARTNERS, LTD.

Company Details

Name: SONOMA CAPITAL PARTNERS, LTD.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Feb 2008 (17 years ago)
Authority Date: 08 Feb 2008 (17 years ago)
Last Annual Report: 26 Jan 2009 (16 years ago)
Organization Number: 0685102
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 501 DARBY CREEK RD #56, LEXINGTON, KY 40509
Place of Formation: NEVADA

Vice President

Name Role
WILLIAM B SPEARS Vice President

Secretary

Name Role
WILLIAM B SPEARS Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
WILLIAM B SPEARS President

Director

Name Role
WILLIAM B SPEARS Director

Filings

Name File Date
Revocation Return 2010-11-18
Revocation of Certificate of Authority 2010-11-02
Sixty Day Notice Return 2010-09-10
Annual Report Return 2010-03-19
Principal Office Address Change 2009-01-26
Registered Agent name/address change 2009-01-26
Annual Report 2009-01-26
Application for Certificate of Authority(Corp) 2008-02-08

Sources: Kentucky Secretary of State