Search icon

ACETY HOLDINGS, INC.

Company Details

Name: ACETY HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Jun 1961 (64 years ago)
Organization Date: 19 Jun 1961 (64 years ago)
Last Annual Report: 21 Apr 2019 (6 years ago)
Organization Number: 0000343
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: PADUCAH, KY 42003
Place of Formation: KENTUCKY
Authorized Shares: 10200

President

Name Role
Robert C Garner President

Secretary

Name Role
Tracey L Akers Secretary

Director

Name Role
Robert C Garner Director

Registered Agent

Name Role
1530 BROAD ST Registered Agent

Incorporator

Name Role
J. R. WATT, JR. Incorporator
PELHAM MCMURRY Incorporator
ANNE JOHNSTON Incorporator

Former Company Names

Name Action
ACETY-ARC, INCORPORATED Old Name

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-04-21
Registered Agent name/address change 2018-04-10
Principal Office Address Change 2018-04-10
Annual Report 2018-04-10
Principal Office Address Change 2017-04-18
Registered Agent name/address change 2017-04-18
Annual Report 2017-04-18
Annual Report 2016-03-24
Annual Report 2015-04-06

Sources: Kentucky Secretary of State