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 |
Name | Role |
---|---|
Susan Juterbock Davis | President |
Name | Role |
---|---|
Susan Juterbock Davis | Treasurer |
Name | Role |
---|---|
Susan Juterbock Davis | Secretary |
Name | Role |
---|---|
SUSAN J DAVIS | Signature |
SUSAN JUTERBOCK DAVIS | Signature |
Name | Role |
---|---|
Susan Juterbock Davis | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
ACT II, INC. | Unknown | - |
ACT II AUTO SALES | Inactive | 2011-07-18 |
BC-AD AUTO SALES | Inactive | 2004-12-20 |
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