Name: | ALIX ADAMS CHARM SCHOOL AND MODEL AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Feb 1979 (46 years ago) |
Organization Date: | 06 Feb 1979 (46 years ago) |
Last Annual Report: | 26 Jun 2015 (10 years ago) |
Organization Number: | 0115498 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 10005 BUNSEN WAY, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
JOSHUA L. KROLL | Registered Agent |
Name | Role |
---|---|
Joshua L Kroll | President |
Name | Role |
---|---|
DEBRA L. ANDERSON | Director |
RICHARD C. ANDERSON | Director |
LENORE M. ANDERSON | Director |
Name | Role |
---|---|
DEBRA ANDERSON | Incorporator |
RICHARD C. ANDERSON | Incorporator |
LENORE M. ANDERSON | Incorporator |
Name | Status | Expiration Date |
---|---|---|
ALIX ADAMS TALENT AGENCY | Inactive | 2020-06-04 |
ALIX ADAMS MODEL SCHOOL AND AGENCY | Inactive | 2018-07-15 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2016-10-24 |
Administrative Dissolution | 2016-10-01 |
Registered Agent name/address change | 2015-06-26 |
Annual Report | 2015-06-26 |
Certificate of Assumed Name | 2015-06-04 |
Principal Office Address Change | 2015-05-08 |
Annual Report | 2014-06-30 |
Registered Agent name/address change | 2013-06-18 |
Annual Report | 2013-06-18 |
Name Renewal | 2013-04-09 |
Sources: Kentucky Secretary of State