Search icon

ADENA CORPORATION

Company Details

Name: ADENA CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Feb 1995 (30 years ago)
Organization Date: 01 Feb 1995 (30 years ago)
Last Annual Report: 10 Apr 2013 (12 years ago)
Organization Number: 0341934
ZIP code: 40516
City: Lexington
Primary County: Fayette County
Principal Office: 3459 HALEY ROAD, LEXINGTON, KY 40516
Place of Formation: KENTUCKY
Authorized Shares: 4000

Director

Name Role
JAMES T. THORNBERRY Director

Signature

Name Role
james t Thornberry Signature

Registered Agent

Name Role
JAMES T. THORNBERRY Registered Agent

President

Name Role
James T Thornberry President

Secretary

Name Role
James T Thornberry Secretary

Incorporator

Name Role
SHELBA P. THORNBERRY Incorporator

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-04-10
Annual Report 2012-08-27
Annual Report 2011-03-14
Annual Report 2010-03-22
Annual Report 2009-01-16
Principal Office Address Change 2008-06-11
Registered Agent name/address change 2008-06-11
Annual Report 2008-05-23
Annual Report 2007-03-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307559302 0452110 2004-05-19 3450 VALLEY PLAZA BLVD, FORT WRIGHT, KY, 41017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-05-19
Case Closed 2004-05-19
306520883 0452110 2004-03-04 143 THIERMAN LN, LOUISVILLE, KY, 40207
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2004-03-23
Case Closed 2004-03-23

Related Activity

Type Inspection
Activity Nr 306520875

Sources: Kentucky Secretary of State