Name: | SAVERest Inc. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Jul 2012 (13 years ago) |
Organization Date: | 05 Jul 2012 (13 years ago) |
Last Annual Report: | 30 Jun 2016 (9 years ago) |
Organization Number: | 0832900 |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 601 WEST SHORT STREET, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
REGISTERED AGENTS INC | Registered Agent |
Name | Role |
---|---|
Chris Swann | Managing Partner |
Name | Role |
---|---|
Ben Afshari | Managing Agent |
Arianna Afshari | Managing Agent |
Name | Role |
---|---|
stewart Smith | Director |
Arianna Afshari | Director |
Chris swann | Director |
Name | Role |
---|---|
Nancy Hernandez | Incorporator |
Name | Status | Expiration Date |
---|---|---|
IBUYGLOBAL | Inactive | 2019-06-24 |
IBUYLOCAL | Inactive | 2019-06-24 |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Sixty Day Notice Return | 2017-08-29 |
Annual Report | 2016-06-30 |
Annual Report | 2015-06-25 |
Registered Agent name/address change | 2015-03-11 |
Principal Office Address Change | 2014-09-12 |
Annual Report Amendment | 2014-09-12 |
Certificate of Assumed Name | 2014-06-24 |
Certificate of Assumed Name | 2014-06-24 |
Annual Report | 2014-06-11 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
Angel Investment Tax Credit | Inactive | - | $0 | $16,000 | - | - | 2015-03-26 | Final |
Sources: Kentucky Secretary of State