Name: | ACTON ENTERPRISES, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Aug 1987 (38 years ago) |
Authority Date: | 19 Aug 1987 (38 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0232859 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
Principal Office: | 607 NORTH SHORE DR, SUITE 203, JEFFERSONVILLE, IN 47130 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
MICHAEL L. BERNARD | Director |
HENRY A. ADAMS | Director |
DAVID MCALLISTER | Director |
Name | Role |
---|---|
JAMES L. COORSSEN | Incorporator |
Name | Role |
---|---|
PAMELA BERNARD | Registered Agent |
Name | Action |
---|---|
SPORTS SENSATION, INC. | Merger |
THE KENTUCKY SHOE COMPANY | Merger |
M. H. & D., INC. | Merger |
ACTON III, INCORPORATED | Merger |
ACTON, IV, INCORPORATED | Merger |
Name | Status | Expiration Date |
---|---|---|
SPORTS SENSATION OF KENTUCKY | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-02-29 |
Registered Agent name/address change | 2023-03-14 |
Annual Report | 2023-03-14 |
Annual Report | 2022-03-04 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-13 |
Annual Report | 2017-04-20 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0700166 | Other Contract Actions | 2007-05-11 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BERNARD |
Role | Plaintiff |
Name | ACTON ENTERPRISES, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State