Name: | KENACRE LAND CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Apr 1987 (38 years ago) |
Authority Date: | 27 Apr 1987 (38 years ago) |
Last Annual Report: | 19 Mar 2002 (23 years ago) |
Organization Number: | 0228491 |
Principal Office: | 1170 8TH. AVE., BETHLEHEM, PA 180167699 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
L. M. Anthony | Treasurer |
Name | Role |
---|---|
L. A. ARNETT | Director |
A. A. ZIMMERMAN | Director |
L A Arnett | Director |
S J Selden | Director |
J P Krum | Director |
D L Swearingen | Director |
C W Campbell Jr | Director |
J. F. KEGG | Director |
D. A. MCDONALD | Director |
D. L. SWEARINGEN | Director |
Name | Role |
---|---|
J F Lushis Jr | Vice President |
Name | Role |
---|---|
D L Swearingen | President |
Name | Role |
---|---|
C W Campbell Jr | Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
D. A. HAMPTON | Incorporator |
J. A. GRODZICKI | Incorporator |
S. J. QUEPPET | Incorporator |
Name | File Date |
---|---|
Agent Resignation | 2004-02-17 |
Revocation of Certificate of Authority | 2003-11-01 |
Annual Report | 2002-04-23 |
Annual Report | 2001-05-01 |
Annual Report | 2000-06-22 |
Annual Report | 2000-06-19 |
Annual Report | 1999-06-22 |
Annual Report | 1998-05-06 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State