Name: | ADCHRIS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Oct 1995 (30 years ago) |
Organization Date: | 16 Oct 1995 (30 years ago) |
Last Annual Report: | 06 Apr 2000 (25 years ago) |
Organization Number: | 0406705 |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 200 CABEL ST., LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
C. EDWARD GLASSCOCK | Incorporator |
Name | Role |
---|---|
FBT LLC | Registered Agent |
Name | Role |
---|---|
Milo D Bryant | Sole Officer |
Name | Action |
---|---|
BRYANT EQUIPMENT, INC. | Merger |
FINANCIAL SOURCES, INC. | Old Name |
RESOURCES INCORPORATED | Merger |
ADCHRIS, INC. | Merger |
SHEPHERD DEVELOPMENT, INC. | Merger |
ADCHRIS COAL COMPANY | Merger |
Name | Status | Expiration Date |
---|---|---|
BRYANT EQUIPMENT, INC. | Inactive | - |
RESOURCES INCORPORATED | Inactive | - |
ADCHRIS COAL COMPANY | Inactive | - |
Name | File Date |
---|---|
Annual Report | 2000-04-25 |
Certificate of Withdrawal of Assumed Name | 1999-07-21 |
Annual Report | 1999-07-02 |
Annual Report | 1998-08-25 |
Statement of Change | 1998-05-15 |
Annual Report | 1997-07-01 |
Certificate of Assumed Name | 1996-11-13 |
Certificate of Assumed Name | 1996-11-13 |
Certificate of Assumed Name | 1996-11-13 |
Articles of Merger | 1996-10-31 |
Sources: Kentucky Secretary of State