Name: | APAGE VILLAGE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Aug 2010 (15 years ago) |
Organization Date: | 18 Aug 2010 (15 years ago) |
Last Annual Report: | 13 Apr 2011 (14 years ago) |
Organization Number: | 0769479 |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 199 E. LOUDEN AVENUE #8, LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JANIE BAXTER | Director |
LINDSEY PETERSON | Director |
JAN EPPERSON | Director |
GABRIEL KINKEAD | Director |
Caleb Mathis | Director |
Ian Epperson | Director |
Natalie Cunningham | Director |
NIKOLE FINK | Director |
Name | Role |
---|---|
IAN EPPERSON | Registered Agent |
Name | Role |
---|---|
CALEB MATHIS | Incorporator |
Name | Role |
---|---|
Ian Epperson | President |
Name | Role |
---|---|
Natalie Cunningham | Vice President |
Name | Role |
---|---|
Nikki Fink | Secretary |
Name | Role |
---|---|
Caleb Mathis | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Sixty Day Notice Return | 2012-07-27 |
Registered Agent name/address change | 2011-04-13 |
Principal Office Address Change | 2011-04-13 |
Annual Report | 2011-04-13 |
Articles of Incorporation | 2010-08-18 |
Sources: Kentucky Secretary of State