Search icon

CLN, INC.

Company Details

Name: CLN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Dec 1992 (32 years ago)
Organization Date: 23 Dec 1992 (32 years ago)
Last Annual Report: 10 Oct 2001 (24 years ago)
Organization Number: 0308956
ZIP code: 40514
City: Lexington
Primary County: Fayette County
Principal Office: 4829 BUD LN., LEXINGTON, KY 40514
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Secretary

Name Role
Pamela Smith Secretary

Vice President

Name Role
Fred Jufer Vice President

Registered Agent

Name Role
PAMELA SMITH Registered Agent

President

Name Role
V Mark Smith President

Incorporator

Name Role
DALE S. DITTO Incorporator

Filings

Name File Date
Administrative Dissolution Return 2002-11-01
Administrative Dissolution 2002-11-01
Sixty Day Notice Return 2002-09-01
Annual Report 2001-11-08
Annual Report 2000-05-01
Statement of Change 1999-07-30
Annual Report 1999-05-27
Annual Report 1998-08-27
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State