Name: | IRISH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Apr 1987 (38 years ago) |
Organization Date: | 08 Apr 1987 (38 years ago) |
Last Annual Report: | 30 Dec 1998 (26 years ago) |
Organization Number: | 0227808 |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 13050 HWY. 42, PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
TIMOTHY L. CAIN | President |
Name | Role |
---|---|
SHERRY B. CAIN | Secretary |
Name | Role |
---|---|
TIMOTHY LEE CAIN | Director |
Name | Role |
---|---|
TIMOTHY LEE CAIN | Incorporator |
Name | Role |
---|---|
TIMOTHY LEE CAIN | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
TIM CAIN'S SHENANIGANS | Inactive | No data |
CVC CAIN VENDING COMPANY | Inactive | 2004-02-10 |
Name | File Date |
---|---|
Administrative Dissolution | 1999-11-02 |
Reinstatement | 1999-02-10 |
Certificate of Assumed Name | 1999-02-10 |
Administrative Dissolution | 1998-11-03 |
Annual Report | 1998-07-01 |
Certificate of Withdrawal of Assumed Name | 1998-06-03 |
Statement of Change | 1998-06-03 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State