Name: | ENGLISH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Dec 1996 (28 years ago) |
Organization Date: | 23 Dec 1996 (28 years ago) |
Last Annual Report: | 01 Apr 2016 (9 years ago) |
Organization Number: | 0425880 |
ZIP code: | 40031 |
City: | La Grange, Lagrange |
Primary County: | Oldham County |
Principal Office: | 3123 N. HIGHWAY 393, LAGRANGE, KY 40031 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Martha English | President |
Name | Role |
---|---|
MARTHA ENGLISH | Incorporator |
Name | Role |
---|---|
MARTHA ENGLISH | Registered Agent |
Name | Role |
---|---|
David English | Secretary |
Name | Status | Expiration Date |
---|---|---|
MCDONALDS 5410 | Inactive | 2015-03-18 |
Name | File Date |
---|---|
Dissolution | 2017-06-05 |
Principal Office Address Change | 2016-04-01 |
Annual Report | 2016-04-01 |
Annual Report | 2015-04-08 |
Renewal of Assumed Name Return | 2014-09-22 |
Annual Report | 2014-02-23 |
Annual Report | 2013-04-26 |
Annual Report | 2012-04-16 |
Registered Agent name/address change | 2011-02-10 |
Annual Report | 2011-02-10 |
Sources: Kentucky Secretary of State