Search icon

ENSITE, INC.

Headquarter

Company Details

Name: ENSITE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jul 1986 (39 years ago)
Organization Date: 22 Jul 1986 (39 years ago)
Last Annual Report: 20 Mar 2002 (23 years ago)
Organization Number: 0217513
Principal Office: 1105 SANCTUARY PARKWAY, SUITE 300, ALPHARETTA, GA 30004
Place of Formation: KENTUCKY
Common No Par Shares: 100

Director

Name Role
Haven L. Kicklighter Director
Nicholas G. Scmitt Director
Richard P. Garrison Director
Bruce C. Coles Director
CLAY M. CORMAN Director
GARY ELLIS Director
GARY CLEMONS Director

Secretary

Name Role
Kendall H. Sherrill Secretary

Treasurer

Name Role
Kendall H. Sherrill Treasurer

Incorporator

Name Role
HARLAN H. VEAL, JR. Incorporator

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

President

Name Role
Bruce P. Cavan President

Links between entities

Type:
Headquarter of
Company Number:
562498
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-890-442
State:
ALABAMA
Type:
Headquarter of
Company Number:
1438004
State:
NEW YORK
Type:
Headquarter of
Company Number:
0264927
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_55812144
State:
ILLINOIS
Type:
Headquarter of
Company Number:
000067370
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
P15834
State:
FLORIDA

Former Company Names

Name Action
ENSITES, INC. Old Name

Filings

Name File Date
Dissolution 2003-04-10
Statement of Change 2002-12-16
Annual Report 2002-05-01
Annual Report 2001-06-04
Reinstatement 2000-09-29

Sources: Kentucky Secretary of State