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 |
Name | Role |
---|---|
JAMES T. THORNBERRY | Director |
Name | Role |
---|---|
james t Thornberry | Signature |
Name | Role |
---|---|
JAMES T. THORNBERRY | Registered Agent |
Name | Role |
---|---|
James T Thornberry | President |
Name | Role |
---|---|
James T Thornberry | Secretary |
Name | Role |
---|---|
SHELBA P. THORNBERRY | Incorporator |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307559302 | 0452110 | 2004-05-19 | 3450 VALLEY PLAZA BLVD, FORT WRIGHT, KY, 41017 | |||||||||||||||||
|
||||||||||||||||||||
306520883 | 0452110 | 2004-03-04 | 143 THIERMAN LN, LOUISVILLE, KY, 40207 | |||||||||||||||||
|
Type | Inspection |
Activity Nr | 306520875 |
Sources: Kentucky Secretary of State