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 |
Name | Role |
---|---|
DONNA DRENNAN | Director |
J. D. DRENNAN | Director |
Name | Role |
---|---|
J. D. DRENNAN | Incorporator |
Name | Role |
---|---|
J. D. DRENNAN | Registered Agent |
Name | Role |
---|---|
J. D. Drennan | President |
Name | Role |
---|---|
J.D. Drennan | Signature |
J D Drennan | Signature |
DONNA DRENNAN | Signature |
Name | Role |
---|---|
DONNA DRENNAN | Secretary |
Name | Role |
---|---|
DONNA DRENNAN | Treasurer |
Name | Action |
---|---|
J. D.'S CHEVRON, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
J.D.'S CHEVRON | Inactive | 2013-07-15 |
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