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 |
Name | Role |
---|---|
cathy m hammond | Director |
aubrey d young | Director |
dwight preston | Director |
Name | Role |
---|---|
PAUL M. LEWIS | Registered Agent |
Name | Role |
---|---|
CATHY HAMMOND | President |
Name | Role |
---|---|
AUBREY YOUNG | Secretary |
Name | Role |
---|---|
EDWARD DRAKE | Incorporator |
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 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
No 1 Surface Mine | Surface | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||
|
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