Name: | SONIAT STREET PRODUCTIONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Dec 2011 (13 years ago) |
Organization Date: | 01 Jan 2012 (13 years ago) |
Last Annual Report: | 11 Oct 2018 (7 years ago) |
Organization Number: | 0808269 |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 431 W. THIRD STREET, LEXINGTON, KY 40508-3511 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ANNE M CASSIDY | President |
Name | Role |
---|---|
MARTHA G. CASSIDY | Registered Agent |
Name | Role |
---|---|
MARTHA G CASSIDY | Secretary |
Name | Role |
---|---|
MARTHA G CASSIDY | Treasurer |
Name | Role |
---|---|
ANNE M. CASSIDY | Incorporator |
Name | Role |
---|---|
MARTHA G CASSIDY | Director |
ANNE M CASSIDY | Director |
Name | Role |
---|---|
MARTHA G CASSIDY | Vice President |
Name | Status | Expiration Date |
---|---|---|
C.MAJOR | Inactive | 2016-12-27 |
C.MINOR | Inactive | 2016-12-27 |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Registered Agent name/address change | 2018-10-17 |
Annual Report | 2018-10-11 |
Annual Report | 2017-05-22 |
Annual Report | 2016-06-11 |
Annual Report | 2015-06-26 |
Reinstatement Certificate of Existence | 2014-06-04 |
Reinstatement | 2014-06-04 |
Reinstatement Approval Letter Revenue | 2013-12-06 |
Administrative Dissolution | 2013-09-28 |
Sources: Kentucky Secretary of State