Search icon

ADNA KENTUCKY, INC

Company claim

Is this your business?

Get access!

Company Details

Name: ADNA KENTUCKY, INC
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 May 1979 (46 years ago)
Authority Date: 02 May 1979 (46 years ago)
Last Annual Report: 02 Jun 2009 (16 years ago)
Organization Number: 0119229
Principal Office: 2700 KETTERING TOWER, DAYTON, OH 45423-2700
Place of Formation: OHIO

Director

Name Role
ROBERT L. PAUS Director
WILLIAM L. TATUM Director
Richard D Anglin, II Director
John S Turner Director
RICHARD D. ANGLIN Director

Incorporator

Name Role
JOSEPH PANZL Incorporator

Chairman

Name Role
Richard D Anglin, II Chairman

CEO

Name Role
John S Turner CEO

Assistant Secretary

Name Role
Sarah B Carter Assistant Secretary

Secretary

Name Role
Jeffrey S Senney Secretary

Treasurer

Name Role
Duane E Denlinger Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
ANG MANUFACTURING COMPANY Old Name
ANGELL-DEMMEL NORTH AMERICA, INC. Old Name
N AND N MANUFACTURING CO., INC. Merger
ANGELL MANUFACTURING COMPANY Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2009-12-30
Annual Report 2009-06-02
Registered Agent name/address change 2008-09-16
Amendment 2008-08-12
Annual Report 2008-03-21

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State