Name: | ENGLISH SOLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 18 Jan 1985 (40 years ago) |
Last Annual Report: | 08 Jun 1989 (36 years ago) |
Organization Number: | 0197524 |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | 116 S. 5TH. ST., MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
LINDA HAVERSTOCK | Registered Agent |
Name | Role |
---|---|
JANET HOUSDEN | Director |
PATSY GILLESPIE | Director |
LINDA HAVERSTOCK | Director |
Name | Role |
---|---|
LINDA HAVERSTOCK | Incorporator |
JANET HOUSDEN | Incorporator |
PATSY GILLESPIE | Incorporator |
Name | Status | Expiration Date |
---|---|---|
ENGLISH ROSE | Inactive | - |
Name | File Date |
---|---|
Revocation Return | 1990-11-01 |
Revocation of Certificate of Authority | 1990-11-01 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1989-07-01 |
Certificate of Assumed Name | 1988-09-26 |
Articles of Incorporation | 1985-01-18 |
Sources: Kentucky Secretary of State