Name: | YNOT ENAJ, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Mar 1996 (29 years ago) |
Authority Date: | 18 Mar 1996 (29 years ago) |
Last Annual Report: | 18 Aug 2004 (21 years ago) |
Organization Number: | 0413423 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 231 SCOTT BOULEVARD, COVINGTON, KY 41011 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
B Antonio Cherot | Vice President |
Name | Role |
---|---|
Jane Dirr Cherot | President |
Name | Action |
---|---|
SPECIALTY FILMS & ASSOCIATES, INC. | Old Name |
Name | File Date |
---|---|
Revocation Return | 2005-11-30 |
Revocation of Certificate of Authority | 2005-11-01 |
Sixty Day Notice Return | 2005-10-18 |
Annual Report | 2004-08-18 |
Annual Report | 2003-09-16 |
Amendment | 2002-10-15 |
Annual Report | 2002-08-28 |
Annual Report | 2001-12-12 |
Sixty Day Notice Return | 2001-09-01 |
Annual Report | 2000-06-16 |
Sources: Kentucky Secretary of State