Search icon

SONIAT STREET PRODUCTIONS, INC.

Company Details

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

President

Name Role
ANNE M CASSIDY President

Registered Agent

Name Role
MARTHA G. CASSIDY Registered Agent

Secretary

Name Role
MARTHA G CASSIDY Secretary

Treasurer

Name Role
MARTHA G CASSIDY Treasurer

Incorporator

Name Role
ANNE M. CASSIDY Incorporator

Director

Name Role
MARTHA G CASSIDY Director
ANNE M CASSIDY Director

Vice President

Name Role
MARTHA G CASSIDY Vice President

Assumed Names

Name Status Expiration Date
C.MAJOR Inactive 2016-12-27
C.MINOR Inactive 2016-12-27

Filings

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