Name: | AL'S DISCOUNT, 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: | 10 May 2018 (7 years ago) |
Organization Number: | 0281068 |
ZIP code: | 40868 |
City: | Stinnett |
Primary County: | Leslie County |
Principal Office: | HC 77, BOX 462, HWY. 406, STINNETT, KY 40868 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 300 |
Name | Role |
---|---|
ALVIN MORGAN | Registered Agent |
Name | Role |
---|---|
BRENDA M. ROBERTS | Director |
ALVIN MORGAN | Director |
JENNIFER JEAN MORGAN | Director |
ROGER ALVIN MORGAN | Director |
Name | Role |
---|---|
Jennifer J Morgan | Treasurer |
Name | Role |
---|---|
Roger A Morgan | Vice President |
Name | Role |
---|---|
Jennifer J Morgan | President |
Name | Role |
---|---|
Jennifer J Morgan | Signature |
Jennifer Morgan | Signature |
Name | Role |
---|---|
JENNIFER J. MORGAN | Secretary |
Name | Role |
---|---|
ALVIN MORGAN | Incorporator |
JENNIFER JEAN MORGAN | Incorporator |
ROGER ALVIN MORGAN | Incorporator |
BRENDA M. ROBERTS | Incorporator |
Name | File Date |
---|---|
Sixty Day Notice Return | 2019-10-18 |
Administrative Dissolution | 2019-10-16 |
Annual Report | 2019-07-22 |
Annual Report | 2018-05-10 |
Annual Report | 2017-04-05 |
Annual Report | 2016-03-11 |
Annual Report | 2015-04-10 |
Annual Report | 2014-08-13 |
Annual Report Return | 2014-04-18 |
Annual Report | 2013-02-07 |
Sources: Kentucky Secretary of State