Name: | ACTS CHAPTER-40, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Sep 1989 (36 years ago) |
Organization Date: | 25 Sep 1989 (36 years ago) |
Last Annual Report: | 11 Jun 1990 (35 years ago) |
Organization Number: | 0263558 |
ZIP code: | 42054 |
City: | Kirksey |
Primary County: | Calloway County |
Principal Office: | RT. 1, BOX 92, KIRKSEY, KY 42054 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RALPH HALE | Registered Agent |
Name | Role |
---|---|
RALPH HALE | Director |
DIANE HALE | Director |
JESSE HALE | Director |
Name | Role |
---|---|
RALPH HALE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 1991-11-01 |
Administrative Dissolution Return | 1991-11-01 |
Sixty Day Notice Return | 1991-09-01 |
Sixty Day Notice | 1991-09-01 |
Annual Report | 1990-07-01 |
Articles of Incorporation | 1989-09-25 |
Sources: Kentucky Secretary of State