Name: | AD VENTURES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Dec 1992 (32 years ago) |
Organization Date: | 11 Dec 1992 (32 years ago) |
Last Annual Report: | 23 Mar 2011 (14 years ago) |
Organization Number: | 0308485 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 127 HEADY AVE., LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
THOMAS D. SCOTT | Registered Agent |
Name | Role |
---|---|
PATRICIA S. SCOTT | Director |
Patricia S Scott | Director |
THOMAS D. SCOTT | Director |
Thomas D Scott | Director |
Name | Role |
---|---|
THOMAS D. SCOTT | Incorporator |
PATRICIA S. SCOTT | Incorporator |
Name | Role |
---|---|
Thomas D Scott | President |
Name | Role |
---|---|
Patricia S Scott | Vice President |
Name | Role |
---|---|
Patricia S Scott | Treasurer |
Name | Role |
---|---|
PATRICIA S SCOTT | Signature |
Name | Role |
---|---|
Patricia S Scott | Secretary |
Name | File Date |
---|---|
Dissolution | 2012-03-06 |
Annual Report | 2011-03-23 |
Annual Report | 2010-05-14 |
Annual Report | 2009-01-20 |
Annual Report | 2008-02-18 |
Annual Report | 2007-01-23 |
Annual Report | 2006-03-31 |
Annual Report | 2005-05-24 |
Annual Report | 2003-10-30 |
Annual Report | 2001-06-06 |
Sources: Kentucky Secretary of State