Name: | ABKEN AVIATION COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 04 Apr 1946 (79 years ago) |
Organization Date: | 04 Apr 1946 (79 years ago) |
Last Annual Report: | 20 Oct 2015 (9 years ago) |
Organization Number: | 0000241 |
ZIP code: | 41091 |
City: | Union |
Primary County: | Boone County |
Principal Office: | 10074 BRANDSTEADE CT., UNION, KY 41091 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Lawrence Dale Abernathy | Director |
CHARLES R BRANNOCK, JR. | Director |
Name | Role |
---|---|
Lawrence Dale Abernathy | Vice President |
Name | Role |
---|---|
CHARLES R BRANNOCK | Signature |
Name | Role |
---|---|
CAROLINE BROWN | Secretary |
Name | Role |
---|---|
CAROLINE BROWN | Treasurer |
Name | Role |
---|---|
CHARLES R BRANNOCK, JR. | President |
Name | Role |
---|---|
JOHN WARNER KENYON | Incorporator |
L. D. ABERNATHY | Incorporator |
EUGENIA M. KENYON | Incorporator |
MAGGIE ABERNATHY | Incorporator |
Name | Role |
---|---|
CHARLES R BRANNOCK , JR. | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Reinstatement Certificate of Existence | 2015-10-20 |
Principal Office Address Change | 2015-10-20 |
Registered Agent name/address change | 2015-10-20 |
Reinstatement | 2015-10-20 |
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-03-20 |
Annual Report | 2012-04-10 |
Annual Report | 2011-03-31 |
Annual Report | 2010-10-08 |
Sources: Kentucky Secretary of State