Name: | ELLISON, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Jun 1980 (45 years ago) |
Organization Date: | 30 Jun 1980 (45 years ago) |
Last Annual Report: | 01 Jul 1984 (41 years ago) |
Organization Number: | 0147899 |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 999 BROADWAY, PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 25000 |
Name | Role |
---|---|
RICHARD WEISENBERGER | Registered Agent |
Name | Role |
---|---|
W. C. ELKINS | Director |
JO R. ELKINS | Director |
JAMES W. ELLIOSN, JR. | Director |
Name | Role |
---|---|
JAMES W. ELLISON, JR. | Incorporator |
Name | Status | Expiration Date |
---|---|---|
WARD-ELKINS OF PADUCAH | Inactive | - |
WARD-ELKINS OF MAYFIELD | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1987-10-15 |
Certificate of Assumed Name | 1983-01-03 |
Certificate of Assumed Name | 1983-01-03 |
Restated Articles | 1982-07-07 |
Articles of Incorporation | 1980-06-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13911334 | 0452110 | 1983-02-23 | 703 SOUTH 6TH ST, Mayfield, KY, 42066 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 E03 |
Issuance Date | 1983-03-22 |
Abatement Due Date | 1983-03-31 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 D01 |
Issuance Date | 1983-03-22 |
Abatement Due Date | 1983-03-28 |
Nr Instances | 1 |
Sources: Kentucky Secretary of State