Search icon

CHENDU, INC.

Company Details

Name: CHENDU, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 May 1983 (42 years ago)
Organization Date: 04 May 1983 (42 years ago)
Last Annual Report: 25 Apr 2000 (25 years ago)
Organization Number: 0177509
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 270 SOUTHLAND DR., LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
John Shen President

Registered Agent

Name Role
HONG CHONG SUN Registered Agent

Director

Name Role
CHENG CHANG LIU Director
JOHN C.Y. LIU Director

Incorporator

Name Role
TODD S. HORSTMEYER Incorporator

Vice President

Name Role
Hong Chong Sun Vice President

Secretary

Name Role
Kwie Seng Chang Secretary

Treasurer

Name Role
Pi Lies Chang Treasurer

Former Company Names

Name Action
SZECHUAN GARDEN RESTAURANT, INC. Old Name

Assumed Names

Name Status Expiration Date
SZECHUAN GARDEN Inactive -
SZECHUAN GARDEN RESTAURANT Inactive -

Filings

Name File Date
Administrative Dissolution 2001-11-01
Certificate of Withdrawal of Assumed Name 2000-10-03
Amendment 2000-10-03
Annual Report 2000-05-16
Annual Report 1999-05-26
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

Sources: Kentucky Secretary of State