Name: | A. C. R. COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Jun 1985 (40 years ago) |
Organization Date: | 24 Jun 1985 (40 years ago) |
Last Annual Report: | 02 Feb 2012 (13 years ago) |
Organization Number: | 0203177 |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | 901 COLDWATER RD., MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
BOBBY ALLEN, JR. | Vice President |
Name | Role |
---|---|
PATRICIA CHERRY | Secretary |
Name | Role |
---|---|
PATRICIA CHERRY | Treasurer |
Name | Role |
---|---|
DELORES ROSE | Director |
PATRICIA CHERRY | Director |
BOBBY R. ALLEN | Director |
Name | Role |
---|---|
DELORES ROSE | Incorporator |
PATRICIA CHERRY | Incorporator |
BOBBY R. ALLEN | Incorporator |
Name | Role |
---|---|
PAT CHERRY | Registered Agent |
Name | Role |
---|---|
BOB ALLEN | President |
Name | File Date |
---|---|
Dissolution | 2012-05-22 |
Annual Report | 2012-02-02 |
Annual Report | 2011-02-22 |
Annual Report | 2010-03-31 |
Reinstatement | 2009-03-16 |
Registered Agent name/address change | 2009-03-16 |
Revocation of Certificate of Authority | 1987-03-15 |
Six Month Notice | 1986-09-01 |
Six Month Notice | 1986-08-01 |
Articles of Incorporation | 1985-06-24 |
Sources: Kentucky Secretary of State