Name: | KOJAK II, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Oct 1989 (36 years ago) |
Organization Date: | 06 Oct 1989 (36 years ago) |
Last Annual Report: | 14 Jul 1993 (32 years ago) |
Organization Number: | 0264040 |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 3697 S. HWY. 27, STE. C, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
JAMES CRASE | Director |
ANNE STRAND | Director |
JOHN STEPHENSON | Director |
JAN CRASE | Director |
KARL STRAND | Director |
Name | Role |
---|---|
ANNE STRAND | Incorporator |
Name | Role |
---|---|
ROBERT HARRIS, LLC | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
DRUTHERS OF WHITLEY CITY | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 1994-11-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Statement of Change | 1990-07-31 |
Annual Report | 1990-07-01 |
Certificate of Assumed Name | 1989-12-14 |
Articles of Incorporation | 1989-10-06 |
Sources: Kentucky Secretary of State