Search icon

LEXTRAN REAL PROPERTIES, INC.

Company Details

Name: LEXTRAN REAL PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Apr 2015 (10 years ago)
Organization Date: 07 Apr 2015 (10 years ago)
Last Annual Report: 20 Mar 2023 (2 years ago)
Organization Number: 0918915
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 200 W LOUDON AVE, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Director

Name Role
DR. GEORGE MILLER Director
ANN RENDER Director
DR. EDWARD KASARSKIS Director
CHRIS HUMPHREY Director
JEFF FUGATE Director
Jeff Fugate Director
George Miller Director
Ann Render Director
Edward Kasarskis Director

Registered Agent

Name Role
S&H LOUISVILLE, LLC Registered Agent

Incorporator

Name Role
JAMES C SEIFFERT Incorporator

President

Name Role
Jeff Fugate President

Filings

Name File Date
Dissolution 2024-06-24
Annual Report 2023-03-20
Annual Report 2022-03-10
Annual Report 2021-02-16
Annual Report 2020-02-19
Annual Report 2019-04-25
Annual Report 2018-04-19
Principal Office Address Change 2017-04-26
Annual Report 2017-04-26
Annual Report 2016-08-02

Sources: Kentucky Secretary of State