Search icon

COLUMBIA INN, INC.

Company Details

Name: COLUMBIA INN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Mar 1992 (33 years ago)
Organization Date: 10 Mar 1992 (33 years ago)
Last Annual Report: 03 Apr 2000 (25 years ago)
Organization Number: 0297865
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: P O BOX 639, COLUMBIA, KY 42728
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
RANDALL D. PLYES Registered Agent

Vice President

Name Role
Lloyd Abdoo Vice President

President

Name Role
Randall D Pyles President

Secretary

Name Role
Boyce Worley Secretary

Incorporator

Name Role
DAVID A. WINCHESTER Incorporator

Former Company Names

Name Action
BEST WESTERN COLUMBIA, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-04-24
Annual Report 1999-07-02
Annual Report 1998-04-02
Statement of Change 1998-03-23
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Reinstatement 1994-04-08
Statement of Change 1994-04-08

Sources: Kentucky Secretary of State