LEXEL IMAGING SYSTEMS, INC.

Name: | LEXEL IMAGING SYSTEMS, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Feb 2011 (14 years ago) |
Authority Date: | 03 Feb 2011 (14 years ago) |
Last Annual Report: | 03 Mar 2025 (5 months ago) |
Organization Number: | 0783642 |
Industry: | Measuring, Analyzing, Controlling Instruments; Photographic, Medical and Optical Goods; Watches & Clocks |
Number of Employees: | Small (0-19) |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 550 W. FOURTH ST. STE 125, LEXINGTON, KY 40508 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
SCOTT DANSKY | Registered Agent |
Name | Role |
---|---|
Scott Dansky | President |
Name | Role |
---|---|
Ronald Ordway | Officer |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
135114 | Wastewater | KNDOP Industrial Renewal | Approval Issued | 2023-11-08 | 2023-11-08 | |||||||||
|
||||||||||||||
135114 | Wastewater | KNDOP Industrial New | Approval Issued | 2019-04-08 | 2019-04-08 | |||||||||
|
Name | Status | Expiration Date |
---|---|---|
EQUIPMENT TIME INC. | Inactive | 2022-08-30 |
Name | File Date |
---|---|
Annual Report | 2025-03-03 |
Principal Office Address Change | 2024-03-06 |
Registered Agent name/address change | 2024-03-06 |
Annual Report | 2024-03-06 |
Annual Report | 2023-03-16 |
This company hasn't received any reviews.
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
GIA/BSSC | Inactive | 20.19 | $0 | $39,440 | 73 | 5 | 2007-09-28 | Final |
GIA/BSSC | Inactive | 19.58 | $0 | $24,480 | 0 | 0 | 2006-05-26 | Final |
STIC/BSSC | Inactive | 17.29 | $0 | $15,983 | 0 | 0 | 2006-03-31 | Final |
GIA/BSSC | Inactive | 18.56 | $0 | $22,880 | 0 | 0 | 2005-05-27 | Final |
Sources: Kentucky Secretary of State