Name: | ELLIS POPCORN COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Sep 1970 (54 years ago) |
Organization Date: | 28 Sep 1970 (54 years ago) |
Last Annual Report: | 17 Jul 2014 (11 years ago) |
Organization Number: | 0015832 |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | 405 MAPLE ST., MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 4000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ELLIS POPCORN COMPANY, INC., ILLINOIS | CORP_55414823 | ILLINOIS |
Name | Role |
---|---|
SHELIA WILSON ALEXANDER | Registered Agent |
Name | Role |
---|---|
ANN KELLY ELLIS | President |
Name | Role |
---|---|
ANN KELLY ELLIS | Secretary |
Name | Role |
---|---|
HERMAN K. ELLIS | Incorporator |
JOSEPHINE H. ELLIS | Incorporator |
ANN K. DODSON | Incorporator |
Name | File Date |
---|---|
Articles of Merger | 2014-12-02 |
Annual Report | 2014-07-17 |
Annual Report | 2013-02-14 |
Principal Office Address Change | 2012-10-17 |
Registered Agent name/address change | 2012-10-17 |
Reinstatement | 2012-09-26 |
Reinstatement Certificate of Existence | 2012-09-26 |
Reinstatement Approval Letter Revenue | 2012-09-26 |
Reinstatement Approval Letter UI | 2012-09-26 |
Administrative Dissolution | 2012-09-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310654066 | 0452110 | 2007-08-13 | 101 POPLAR ST, MURRAY, KY, 42071 | |||||||||||
|
Sources: Kentucky Secretary of State