Search icon

CHELSEAN CORPORATION

Company Details

Name: CHELSEAN CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Dec 1985 (39 years ago)
Organization Date: 23 Dec 1985 (39 years ago)
Last Annual Report: 20 Mar 1990 (35 years ago)
Organization Number: 0209717
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: RT. 2, BOX 152, MONTICELLO, KY 42633
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
RON L. KEITH Registered Agent

Incorporator

Name Role
LUTHER C. CONNER, JR. Incorporator

Director

Name Role
RON L. KEITH Director

Former Company Names

Name Action
R & N KEITH, INC. Old Name

Filings

Name File Date
Administrative Dissolution 1991-11-01
Administrative Dissolution Return 1991-11-01
Sixty Day Notice 1991-09-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Amendment 1987-09-08

Sources: Kentucky Secretary of State