Name: | SEVEN, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 04 Apr 1997 (28 years ago) |
Organization Date: | 04 Apr 1997 (28 years ago) |
Last Annual Report: | 01 May 2008 (17 years ago) |
Organization Number: | 0431096 |
ZIP code: | 40056 |
City: | Pewee Valley |
Primary County: | Oldham County |
Principal Office: | 408 PEACE LANE, PEWEE VALLEY, KY 40056 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
PATRICIA KASSER | Registered Agent |
Name | Role |
---|---|
Steve L Martin | Secretary |
Name | Role |
---|---|
Ed A Martin | Treasurer |
Name | Role |
---|---|
John J Martin | Vice President |
Name | Role |
---|---|
LEE ANNE HEILMAN | Incorporator |
Name | Role |
---|---|
Patricia L Kasser | President |
Name | Role |
---|---|
PATRICIA L KASSER | Signature |
Name | Status | Expiration Date |
---|---|---|
ROYALE CASKET | Inactive | 2013-08-19 |
CASKETS ROYALE | Inactive | 2013-08-19 |
CASKET ROYALE OF KY | Inactive | 2013-08-19 |
CASKET ROYALE OF KENTUCKY | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Certificate of Withdrawal of Assumed Name | 2009-02-03 |
Certificate of Withdrawal of Assumed Name | 2009-02-03 |
Certificate of Withdrawal of Assumed Name | 2009-02-03 |
Principal Office Address Change | 2009-01-09 |
Registered Agent name/address change | 2009-01-09 |
Certificate of Assumed Name | 2008-08-19 |
Certificate of Assumed Name | 2008-08-19 |
Certificate of Assumed Name | 2008-08-19 |
Annual Report | 2008-05-01 |
Sources: Kentucky Secretary of State