Search icon

ABKEN AVIATION COMPANY, INC.

Company Details

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

Director

Name Role
Lawrence Dale Abernathy Director
CHARLES R BRANNOCK, JR. Director

Vice President

Name Role
Lawrence Dale Abernathy Vice President

Signature

Name Role
CHARLES R BRANNOCK Signature

Secretary

Name Role
CAROLINE BROWN Secretary

Treasurer

Name Role
CAROLINE BROWN Treasurer

President

Name Role
CHARLES R BRANNOCK, JR. President

Incorporator

Name Role
JOHN WARNER KENYON Incorporator
L. D. ABERNATHY Incorporator
EUGENIA M. KENYON Incorporator
MAGGIE ABERNATHY Incorporator

Registered Agent

Name Role
CHARLES R BRANNOCK , JR. Registered Agent

Filings

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