Name: | ATLANTIC NEWSPAPER DISTRIBUTORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 04 Dec 1985 (39 years ago) |
Organization Date: | 04 Dec 1985 (39 years ago) |
Last Annual Report: | 07 May 2014 (11 years ago) |
Organization Number: | 0208962 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 10476 BLUEGRASS PKWY., LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ATLANTIC NEWSPAPER DISTRIBUTORS, INC., FLORIDA | P08714 | FLORIDA |
Name | Role |
---|---|
Mary T Gipe | President |
Name | Role |
---|---|
MARY T. GIPE | Registered Agent |
Name | Role |
---|---|
DOROTHY VOTAW | Director |
Name | Role |
---|---|
DOROTHY VOTAW | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2015-10-12 |
Administrative Dissolution | 2015-09-12 |
Sixty Day Notice Return | 2015-07-28 |
Annual Report | 2014-05-07 |
Annual Report | 2013-03-05 |
Annual Report | 2012-03-08 |
Annual Report | 2011-04-04 |
Annual Report | 2010-04-06 |
Annual Report | 2009-06-11 |
Registered Agent name/address change | 2008-07-28 |
Sources: Kentucky Secretary of State