Name: | O. L. AVERY, JR., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 31 Jul 1985 (40 years ago) |
Organization Date: | 31 Jul 1985 (40 years ago) |
Last Annual Report: | 17 Mar 2004 (21 years ago) |
Organization Number: | 0204436 |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 738 CHESTNUT ST., P. O. BOX 331, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Eric Avery | Treasurer |
Name | Role |
---|---|
JANICE R. WESTERFIELD | Incorporator |
Name | Role |
---|---|
O. L. Avery, Jr. | President |
Name | Role |
---|---|
ERIC AVERY | Registered Agent |
Name | Role |
---|---|
Eric Avery | Secretary |
Name | Role |
---|---|
JANICE R. WESTERFIELD | Director |
Name | Status | Expiration Date |
---|---|---|
ANNA'S KINDER COLLEGE | Inactive | 2003-12-21 |
ANNA'S KINDERLAND | Inactive | 2003-12-21 |
ANNA'S LITTLE RED SCHOOLHOUSEE | Inactive | 2003-12-21 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2005-12-02 |
Administrative Dissolution | 2005-11-01 |
Annual Report | 2003-08-28 |
Annual Report | 2002-06-04 |
Annual Report | 2001-06-29 |
Annual Report | 2000-08-02 |
Annual Report | 1999-08-11 |
Statement of Change | 1999-06-11 |
Certificate of Assumed Name | 1998-12-21 |
Certificate of Assumed Name | 1998-12-21 |
Sources: Kentucky Secretary of State