Name: | ADMINITRON, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Aug 1997 (28 years ago) |
Authority Date: | 28 Aug 1997 (28 years ago) |
Last Annual Report: | 09 Jul 2001 (24 years ago) |
Organization Number: | 0437883 |
Principal Office: | 214 CENTERVIEW DR STE 250, BRENTWOOD, TN 37027 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Lynn Humphrey | Director |
James Ward | Director |
John Witherspoon | Director |
Elaine Winters | Director |
Walter Campbell | Director |
Name | Role |
---|---|
L R Fredericksen | President |
Name | Role |
---|---|
Patricia Fredericksen | Secretary |
Name | Role |
---|---|
Clyde Redford | Treasurer |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2002-11-01 |
Annual Report | 2001-09-11 |
Annual Report | 2000-07-20 |
Annual Report | 1999-07-16 |
Annual Report | 1998-07-22 |
Application for Certificate of Authority | 1997-08-28 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0200472 | Insurance | 2002-09-10 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | PRESBYTERIAN CHILD. |
Role | Plaintiff |
Name | ADMINITRON, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State