Search icon

DRENNAN'S, INC.

Company Details

Name: DRENNAN'S, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Mar 1992 (33 years ago)
Organization Date: 17 Mar 1992 (33 years ago)
Last Annual Report: 01 Apr 2014 (11 years ago)
Organization Number: 0298171
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 1115 EAST CENTER ST., MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
DONNA DRENNAN Director
J. D. DRENNAN Director

Incorporator

Name Role
J. D. DRENNAN Incorporator

Registered Agent

Name Role
J. D. DRENNAN Registered Agent

President

Name Role
J. D. Drennan President

Signature

Name Role
J.D. Drennan Signature
J D Drennan Signature
DONNA DRENNAN Signature

Secretary

Name Role
DONNA DRENNAN Secretary

Treasurer

Name Role
DONNA DRENNAN Treasurer

Former Company Names

Name Action
J. D.'S CHEVRON, INC. Old Name

Assumed Names

Name Status Expiration Date
J.D.'S CHEVRON Inactive 2013-07-15

Filings

Name File Date
Dissolution 2014-06-30
Registered Agent name/address change 2014-04-08
Annual Report 2014-04-01
Annual Report 2013-05-09
Annual Report 2012-02-14
Annual Report 2011-02-23
Annual Report 2010-09-15
Annual Report 2009-03-13
Name Renewal 2008-03-27
Annual Report 2008-01-28

Sources: Kentucky Secretary of State