Name: | ALPHA AND OMEGA, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Jan 1997 (28 years ago) |
Organization Date: | 21 Jan 1997 (28 years ago) |
Last Annual Report: | 06 Oct 1998 (27 years ago) |
Organization Number: | 0427319 |
ZIP code: | 40228 |
City: | Louisville, Hollow Creek, Spring Mill |
Primary County: | Jefferson County |
Principal Office: | 7407 E FEGENBUSH LANE, LOUISVILLE, KY 40228 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Howard Baker | President |
Name | Role |
---|---|
Michelle Baker | Vice President |
Name | Role |
---|---|
Michelle Baker | Secretary |
Name | Role |
---|---|
Michelle Baker | Treasurer |
Name | Role |
---|---|
WALLACE H. SPALDING, III | Incorporator |
Name | Role |
---|---|
HOWARD BAKER | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
ALPHA & OMEGA COMPUTER SERVICES | Inactive | - |
ALPHA & OMEGA NUTRITION ASSOCIATES | Inactive | 2004-02-04 |
ALPHA & OMEGA DISTRIBUTORS | Inactive | 2003-10-14 |
Name | File Date |
---|---|
Administrative Dissolution | 1999-11-02 |
Certificate of Assumed Name | 1999-02-04 |
Annual Report | 1998-10-28 |
Certificate of Assumed Name | 1998-10-14 |
Statement of Change | 1998-10-14 |
Certificate of Assumed Name | 1997-04-28 |
Articles of Incorporation | 1997-01-21 |
Sources: Kentucky Secretary of State