Search icon

INNS, INC.

Company Details

Name: INNS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Jul 1966 (59 years ago)
Organization Date: 15 Jul 1966 (59 years ago)
Last Annual Report: 23 Jun 2017 (8 years ago)
Organization Number: 0024848
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: HOLIDAY INN N#2, 30 PUBLIC SQUARE, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
cathy m hammond Director
aubrey d young Director
dwight preston Director

Registered Agent

Name Role
PAUL M. LEWIS Registered Agent

President

Name Role
CATHY HAMMOND President

Secretary

Name Role
AUBREY YOUNG Secretary

Incorporator

Name Role
EDWARD DRAKE Incorporator

Filings

Name File Date
Administrative Dissolution Return 2018-11-15
Administrative Dissolution 2018-10-16
Sixty Day Notice Return 2018-10-12
Annual Report Return 2017-07-14
Principal Office Address Change 2017-06-23
Annual Report 2017-06-23
Annual Report 2016-06-30
Annual Report 2015-03-30
Annual Report 2014-04-17
Annual Report 2013-03-13

Mines

Mine Name Type Status Primary Sic
No 1 Surface Mine Surface Abandoned Coal (Bituminous)

Parties

Name Drake Coal Company Inc
Role Operator
Start Date 1975-01-01
Name Inns Inc
Role Current Controller
Start Date 1975-01-01
Name Drake Coal Company Inc
Role Current Operator

Sources: Kentucky Secretary of State