Search icon

CHASECO, LTD.

Company Details

Name: CHASECO, LTD.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Aug 1986 (39 years ago)
Organization Date: 15 Aug 1986 (39 years ago)
Last Annual Report: 25 Oct 1990 (34 years ago)
Organization Number: 0218425
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 1300 NICHOLS PL., STE. A, ASHLAND, KY 41101
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
JOHN THOMAS GRIFFITHS Director
CAROLYN VANHOOSE GRIFFIT Director

Registered Agent

Name Role
JOHN T. GRIFFITHS Registered Agent

Incorporator

Name Role
JOHN ANGLIN WEBB Incorporator

Filings

Name File Date
Administrative Dissolution 1991-11-01
Sixty Day Notice 1991-09-01
Statement of Change 1991-03-19
Annual Report 1990-10-31
Statement of Change 1990-10-25
Sixty Day Notice 1990-09-01
Reinstatement 1989-12-14
Revocation of Certificate of Authority 1989-07-10
Annual Report 1989-07-01
Annual Report 1988-07-01

Sources: Kentucky Secretary of State