Name: | OWENTON CONVENIENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Mar 1984 (41 years ago) |
Organization Date: | 26 Mar 1984 (41 years ago) |
Last Annual Report: | 12 Sep 2008 (17 years ago) |
Organization Number: | 0187948 |
ZIP code: | 40359 |
City: | Owenton, Gratz, Wheatley |
Primary County: | Owen County |
Principal Office: | 318 TOWN CENTER, OWENTON, KY 40359 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
William D Zembrodt | Secretary |
Name | Role |
---|---|
William D Zembrodt | Treasurer |
Name | Role |
---|---|
JOHN G. HANCOCK | Director |
J. EUGENE HANCOCK | Director |
DAVID C. SCHWEITZER | Director |
Name | Role |
---|---|
DAVID C. SCHWEITZER | Incorporator |
Name | Role |
---|---|
JOHN COX, INC. | Registered Agent |
Name | Role |
---|---|
WILLIAM D ZEMBRODT | Signature |
Name | Status | Expiration Date |
---|---|---|
SHEA'S FLORIST | Inactive | 2008-09-17 |
AMERISTOP FOOD MART 29076 | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2009-11-17 |
Administrative Dissolution | 2009-11-03 |
Sixty Day Notice Return | 2009-09-16 |
Annual Report | 2008-09-12 |
Annual Report | 2007-06-25 |
Statement of Change | 2006-05-26 |
Annual Report | 2006-04-07 |
Annual Report | 2005-04-21 |
Name Renewal | 2003-05-13 |
Name Renewal | 2003-04-09 |
Sources: Kentucky Secretary of State