Name: | EXODUS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Feb 1992 (33 years ago) |
Organization Date: | 03 Feb 1992 (33 years ago) |
Last Annual Report: | 19 Sep 2005 (19 years ago) |
Organization Number: | 0296241 |
ZIP code: | 41339 |
City: | Jackson, Altro, Athol, Canoe, Decoy, Elkatawa, Fr... |
Primary County: | Breathitt County |
Principal Office: | JACKSON, KY 41339 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MELISSA DION WATTS | Incorporator |
MICHAEL JOHNSON | Incorporator |
TOMMY LEE WATTS | Incorporator |
Name | Role |
---|---|
Linda S. McGinnis | President |
Name | Role |
---|---|
1140 LAKESIDE DRIVE | Registered Agent |
Name | Role |
---|---|
Melissa Maggard | Secretary |
Name | Action |
---|---|
APPALACHIAN REGIONAL MANUFACTURING INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-09-19 |
Annual Report | 2003-05-29 |
Annual Report | 2002-04-10 |
Annual Report | 2001-06-01 |
Annual Report | 2000-05-10 |
Reinstatement | 1999-12-15 |
Administrative Dissolution | 1999-11-02 |
Statement of Change | 1999-10-15 |
Annual Report | 1999-07-01 |
Sources: Kentucky Secretary of State