Name: | ALJ BUILDING CO. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Oct 2008 (17 years ago) |
Organization Date: | 06 Oct 2008 (17 years ago) |
Last Annual Report: | 18 Jun 2010 (15 years ago) |
Organization Number: | 0715016 |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4356 CLEARWATER WAY, LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
LEONARD RULE | Registered Agent |
Name | Role |
---|---|
Clarence Leonard Rule | President |
Name | Role |
---|---|
Clarence Leonard Rule | Director |
Name | Role |
---|---|
LEONARD RULE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Registered Agent name/address change | 2010-06-18 |
Principal Office Address Change | 2010-06-18 |
Annual Report | 2010-06-18 |
Annual Report | 2009-05-07 |
Articles of Incorporation | 2008-10-06 |
Sources: Kentucky Secretary of State