Name: | AD A NAME, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Jun 1993 (32 years ago) |
Organization Date: | 18 Jun 1993 (32 years ago) |
Last Annual Report: | 07 Jun 2011 (14 years ago) |
Organization Number: | 0316654 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 992 LILY COURT, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
BETTY HOPPER | Registered Agent |
Name | Role |
---|---|
BETTY HOPPER | Signature |
Name | Role |
---|---|
Betty Hopper | President |
Name | Role |
---|---|
Betty Hopper | Secretary |
Name | Role |
---|---|
Betty Hopper | Treasurer |
Name | Role |
---|---|
HENRY M. ALEXANDER | Director |
HAROLD HOPPER | Director |
Name | Role |
---|---|
MICHAEL LISCHIN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-06-07 |
Annual Report | 2010-05-27 |
Annual Report | 2009-05-28 |
Annual Report | 2008-06-19 |
Annual Report | 2007-06-12 |
Annual Report | 2006-04-25 |
Statement of Change | 2005-07-05 |
Annual Report | 2005-06-14 |
Annual Report | 2003-07-31 |
Sources: Kentucky Secretary of State