Name: | Ugly Ape, Inc. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Aug 2015 (10 years ago) |
Organization Date: | 05 Aug 2015 (10 years ago) |
Last Annual Report: | 25 Apr 2019 (6 years ago) |
Organization Number: | 0928863 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 170 DENNIS DR., LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MICHAEL S TURNER | Registered Agent |
Chris Olsen | Registered Agent |
Name | Role |
---|---|
Michael S Turner | President |
Name | Role |
---|---|
Chris Olsen | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Registered Agent name/address change | 2019-10-31 |
Annual Report Amendment | 2019-10-31 |
Principal Office Address Change | 2019-07-22 |
Registered Agent name/address change | 2019-07-22 |
Annual Report Amendment | 2019-07-22 |
Annual Report | 2019-04-25 |
Annual Report | 2018-04-26 |
Registered Agent name/address change | 2017-12-26 |
Annual Report Amendment | 2017-12-26 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KSBTC - Kentucky Small Business Tax Credit | Inactive | 17.50 | $11,583 | $10,500 | 0 | 3 | 2017-03-30 | Final |
Sources: Kentucky Secretary of State