Search icon

ENGLISH STATION II, INC.

Company Details

Name: ENGLISH STATION II, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Dec 1979 (45 years ago)
Organization Date: 20 Dec 1979 (45 years ago)
Last Annual Report: 21 Jun 1990 (35 years ago)
Organization Number: 0147667
ZIP code: 40224
City: Louisville
Primary County: Jefferson County
Principal Office: P. O. BOX 24027, LOUISVILLE, KY 40224
Place of Formation: KENTUCKY

Director

Name Role
A. THOMAS STURGEON, JR. Director
JAMES H. THORNTON Director
R. BARRY FARMER Director
J. D. NICHOLS Director

Incorporator

Name Role
KEITH GRAHAM HANLEY Incorporator

Registered Agent

Name Role
JOHN W. HAMPTON Registered Agent

Former Company Names

Name Action
ENGLISH STATION SUBDIVISION PHASE II, INC. Old Name

Filings

Name File Date
Administrative Dissolution 1991-11-01
Sixty Day Notice 1991-09-01
Annual Report 1990-07-01
Statement of Change 1982-08-30
Statement of Change 1981-10-12
Amendment 1980-06-24
Annual Report 1980-06-14
Articles of Incorporation 1979-12-20

Sources: Kentucky Secretary of State