Name: | CHANG-HUNAN ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 02 Jan 1991 (34 years ago) |
Last Annual Report: | 29 Apr 1999 (26 years ago) |
Organization Number: | 0281061 |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 2845 WEST PARRISH AVE., STE.K, OWENSBORO, KY 42301 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
TIMOTHY O. SHELBURNE | Registered Agent |
Name | Role |
---|---|
Chang Chun Chang | President |
Name | Role |
---|---|
Tai Hsiang Lan | Vice President |
Name | Role |
---|---|
Amelia Chang | Treasurer |
Name | Role |
---|---|
Amelia Chang | Secretary |
Name | Role |
---|---|
CHENG SEN KENNETH LIN | Director |
HAI NAN HUANG | Director |
Name | Role |
---|---|
TIMOTHY O. SHELBURNE, ES | Incorporator |
Name | Action |
---|---|
LIN-CHANG ENTERPRISES, INC. | Old Name |
LIN-HUANG ENTERPRISES, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Annual Report | 1999-05-27 |
Annual Report | 1998-05-13 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Amendment | 1994-01-14 |
Annual Report | 1993-03-31 |
Annual Report | 1992-07-01 |
Sources: Kentucky Secretary of State