Name: | REGAN ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 04 May 1993 (32 years ago) |
Organization Date: | 04 May 1993 (32 years ago) |
Last Annual Report: | 16 Aug 1999 (26 years ago) |
Organization Number: | 0314764 |
ZIP code: | 41022 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | P.O. BOX 6176, FLORENCE, KY 41022 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 600 |
Name | Role |
---|---|
Michael Regan | President |
Name | Role |
---|---|
Michael Regan | Treasurer |
Name | Role |
---|---|
Lee Ann Regan | Secretary |
Name | Role |
---|---|
MICHAEL DAVID REGAN | Director |
Name | Role |
---|---|
MICHAEL DAVID REGAN | Incorporator |
LEEANN MARIE REGAN | Incorporator |
Name | Role |
---|---|
MICHAEL DAVID REGAN | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
TRI-STATE INDUSTRIAL & MATERIAL HANDLING | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Sixty Day Notice Return | 2000-09-01 |
Annual Report | 1998-08-13 |
Annual Report | 1997-07-01 |
Reinstatement | 1997-03-13 |
Administrative Dissolution | 1996-11-07 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Reinstatement | 1995-01-20 |
Administrative Dissolution | 1994-11-01 |
Sources: Kentucky Secretary of State