Name: | SERVELEXINC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Sep 2015 (9 years ago) |
Organization Date: | 18 Sep 2015 (9 years ago) |
Last Annual Report: | 17 Aug 2021 (4 years ago) |
Organization Number: | 0932410 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3100 TATES CREEK ROAD, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jeff Story | President |
Name | Role |
---|---|
David Howard | Vice President |
Name | Role |
---|---|
Ronald Hooker | Director |
Kim Livesay | Director |
Buddy Jenkins | Director |
KELLY HALE | Director |
DAVID HOWARD | Director |
JEFF STORY | Director |
RONALD HOOKER | Director |
Name | Role |
---|---|
KELLY HALE | Incorporator |
Name | Role |
---|---|
DAVID BOURNE | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2021-09-17 |
Annual Report | 2021-08-17 |
Annual Report | 2020-08-07 |
Annual Report | 2019-08-21 |
Annual Report | 2018-08-22 |
Annual Report | 2017-05-30 |
Annual Report | 2016-06-07 |
Articles of Incorporation | 2015-09-18 |
Sources: Kentucky Secretary of State