Name: | I-71, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Sep 1991 (34 years ago) |
Organization Date: | 04 Sep 1991 (34 years ago) |
Last Annual Report: | 12 May 1998 (27 years ago) |
Organization Number: | 0290427 |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | P O BOX 27, HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
C. RAY FRANCIS | Registered Agent |
Name | Role |
---|---|
JACK B. ANDERSON | Director |
C. RAY FRANCIS | Director |
CHARLES W. CRUSON | Director |
GLENN A. CULVER | Director |
JOSEPH C. DEVER | Director |
Name | Role |
---|---|
ROBERT A. MARSHALL | Incorporator |
Name | Role |
---|---|
Jack B Anderson | President |
Name | Role |
---|---|
Ray Francis | Secretary |
Name | Role |
---|---|
Rick Fritschle | Vice President |
Name | Role |
---|---|
Glenn Culver | Treasurer |
Name | Action |
---|---|
I-71, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 1997-07-01 |
Statement of Change | 1996-08-12 |
Annual Report | 1995-07-01 |
Statement of Change | 1994-03-31 |
Annual Report | 1994-03-22 |
Annual Report | 1993-07-01 |
Statement of Change | 1992-04-06 |
Annual Report | 1992-03-25 |
Articles of Incorporation | 1991-09-04 |
Name Reservation | 1991-08-07 |
Sources: Kentucky Secretary of State