Search icon

ACT II ASSOCIATED ENTERPRISES, INC.

Company Details

Name: ACT II ASSOCIATED ENTERPRISES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Sep 1994 (31 years ago)
Authority Date: 13 Sep 1994 (31 years ago)
Last Annual Report: 26 Jun 2008 (17 years ago)
Organization Number: 0335723
ZIP code: 42211
City: Cadiz, Canton, Golden Pond
Primary County: Trigg County
Principal Office: 1170 CUNNINGHAM LN., CADIZ, KY 42211
Place of Formation: NEW MEXICO

President

Name Role
Susan Juterbock Davis President

Treasurer

Name Role
Susan Juterbock Davis Treasurer

Secretary

Name Role
Susan Juterbock Davis Secretary

Signature

Name Role
SUSAN J DAVIS Signature
SUSAN JUTERBOCK DAVIS Signature

Director

Name Role
Susan Juterbock Davis Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
ACT II, INC. Unknown -
ACT II AUTO SALES Inactive 2011-07-18
BC-AD AUTO SALES Inactive 2004-12-20

Filings

Name File Date
Revocation of Certificate of Authority 2009-11-03
Annual Report 2008-06-26
Annual Report 2007-06-01
Annual Report 2006-05-22
Name Renewal 2006-02-02
Annual Report 2005-04-22
Annual Report 2003-05-05
Annual Report 2002-06-17
Annual Report 2001-09-12
Certificate of Withdrawal of Assumed Name 2001-07-18

Sources: Kentucky Secretary of State