Name: | ACT FIVE ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 26 Jan 1981 (44 years ago) |
Last Annual Report: | 13 Apr 2023 (2 years ago) |
Organization Number: | 0153268 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 406 LORUPAVE, FT. WRIGHT, COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
PAUL C Allen | Secretary |
Name | Role |
---|---|
PAUL C Allen | Treasurer |
Name | Role |
---|---|
CAROL A. ALLEN | Director |
PAUL C. ALLEN | Director |
Name | Role |
---|---|
CAROL A. ALLEN | Incorporator |
PAUL C. ALLEN | Incorporator |
Name | Role |
---|---|
CAROL A ALLEN | Signature |
PAUL C ALLEN | Signature |
Name | Role |
---|---|
Paul C Allen | President |
Name | Role |
---|---|
PAUL C. ALLEN | Registered Agent |
Name | Action |
---|---|
ACT V ENTERPRISES, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-04-13 |
Annual Report | 2022-05-12 |
Annual Report | 2021-04-16 |
Annual Report | 2020-03-05 |
Annual Report | 2019-05-02 |
Annual Report | 2018-04-04 |
Annual Report | 2017-03-20 |
Annual Report | 2016-03-09 |
Registered Agent name/address change | 2015-04-09 |
Sources: Kentucky Secretary of State