Name: | GLENSVIEW, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Jun 1990 (35 years ago) |
Organization Date: | 01 Jun 1990 (35 years ago) |
Last Annual Report: | 17 Feb 2011 (14 years ago) |
Organization Number: | 0273583 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 247 SOUTH HANOVER AVENUE, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 40000 |
Name | Role |
---|---|
R. DAVID LESTER | Incorporator |
Name | Role |
---|---|
R. DAVID LESTER | Registered Agent |
Name | Role |
---|---|
Craig F Chamberlin | President |
Name | Role |
---|---|
Carol L Chamberlin | Secretary |
Name | Action |
---|---|
AWP INDUSTRIES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
AWP INDUSTRIES | Inactive | 2016-12-15 |
AWP DECKING | Inactive | 2016-12-15 |
AMERICAN BULK CONTAINERS | Inactive | 2014-06-23 |
AMERICAN WIRE PRODUCTS | Inactive | 2008-07-15 |
AWP | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Principal Office Address Change | 2012-02-08 |
Certificate of Withdrawal of Assumed Name | 2012-01-06 |
Certificate of Withdrawal of Assumed Name | 2012-01-06 |
Certificate of Withdrawal of Assumed Name | 2012-01-06 |
Sources: Kentucky Secretary of State