Name: | KAN-DO INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 01 May 1995 (30 years ago) |
Organization Date: | 01 May 1995 (30 years ago) |
Last Annual Report: | 24 Jul 2000 (25 years ago) |
Organization Number: | 0346174 |
Principal Office: | 810 MT. HOLLY RD., P. O. BOX 368, FAIRDALE, KY 401180368 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LISA E STAY | Director |
SUSAN TENNILL. | Director |
MARTY GREEN | Director |
TINA BELL | Director |
BERNARD G. WATTS | Director |
STEPHEN RENULFI | Director |
Name | Role |
---|---|
JAN GILLESPIE JONES | Secretary |
Name | Role |
---|---|
VENIS D WHITE | President |
Name | Role |
---|---|
MARTY GREEN | Vice President |
Name | Role |
---|---|
VENIS D. WHITE | Registered Agent |
Name | Role |
---|---|
LISA E STAY | Treasurer |
Name | Role |
---|---|
TINA BELL | Incorporator |
Name | Action |
---|---|
THE NEW LAMBDA, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
GABLE INVESTMENTS | Inactive | 2003-08-21 |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Administrative Dissolution Return | 2001-11-01 |
Sixty Day Notice Return | 2001-07-01 |
Annual Report | 2000-08-25 |
Annual Report | 1999-10-14 |
Principal Office Address Change | 1999-09-10 |
Statement of Change | 1999-08-11 |
Certificate of Assumed Name | 1998-08-21 |
Annual Report | 1998-06-16 |
Statement of Change | 1998-05-29 |
Sources: Kentucky Secretary of State