Search icon

AD A NAME, INC.

Company Details

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

Registered Agent

Name Role
BETTY HOPPER Registered Agent

Signature

Name Role
BETTY HOPPER Signature

President

Name Role
Betty Hopper President

Secretary

Name Role
Betty Hopper Secretary

Treasurer

Name Role
Betty Hopper Treasurer

Director

Name Role
HENRY M. ALEXANDER Director
HAROLD HOPPER Director

Incorporator

Name Role
MICHAEL LISCHIN Incorporator

Filings

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