Name: | CHENAULT & COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Oct 1989 (36 years ago) |
Organization Date: | 13 Oct 1989 (36 years ago) |
Last Annual Report: | 22 Jul 1996 (29 years ago) |
Organization Number: | 0264303 |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1510 NEWTON PIKE, SUITE N, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
TODD STRECKER | Registered Agent |
Name | Role |
---|---|
TODD STRECKER | Director |
CHRISTINA HEMMER | Director |
GEORGANN CHENAULT | Director |
Name | Role |
---|---|
TODD STRECKER | Incorporator |
GEORGANN CHENAULT | Incorporator |
CHRISTINA HEMMER | Incorporator |
Name | Action |
---|---|
CHENAULT, HEMMER & COMPANY | Old Name |
Name | File Date |
---|---|
Statement of Change | 1996-08-23 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Amendment | 1993-05-03 |
Administrative Dissolution | 1992-11-02 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Sources: Kentucky Secretary of State