Search icon

ACT FIVE ENTERPRISES, INC.

Company Details

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

Secretary

Name Role
PAUL C Allen Secretary

Treasurer

Name Role
PAUL C Allen Treasurer

Director

Name Role
CAROL A. ALLEN Director
PAUL C. ALLEN Director

Incorporator

Name Role
CAROL A. ALLEN Incorporator
PAUL C. ALLEN Incorporator

Signature

Name Role
CAROL A ALLEN Signature
PAUL C ALLEN Signature

President

Name Role
Paul C Allen President

Registered Agent

Name Role
PAUL C. ALLEN Registered Agent

Former Company Names

Name Action
ACT V ENTERPRISES, INC. Old Name

Filings

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