Search icon

KENTUCKY NAME, INC.

Company Details

Name: KENTUCKY NAME, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Nov 1997 (27 years ago)
Organization Date: 07 Nov 1997 (27 years ago)
Last Annual Report: 30 Jun 1999 (26 years ago)
Organization Number: 0441193
Principal Office: 122 EAST 42ND STREET, 49TH FLOOR, NEW YORK, NY 10168
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Kieran E Burke President

Secretary

Name Role
James M Coughlin Secretary

Incorporator

Name Role
THOMAS E. RUTLEDGE Incorporator

Registered Agent

Name Role
THOMAS E. RUTLEDGE Registered Agent

Former Company Names

Name Action
KENTUCKY NAME, INC. Merger

Assumed Names

Name Status Expiration Date
KENTUCKY KINGDOM Inactive -
THE THRILL PARK Inactive -

Filings

Name File Date
Annual Report 1999-08-03
Certificate of Withdrawal of Assumed Name 1998-11-30
Certificate of Withdrawal of Assumed Name 1998-11-30
Annual Report 1998-08-28
Articles of Incorporation 1997-11-07
Certificate of Assumed Name 1997-11-07
Certificate of Assumed Name 1997-11-07

Sources: Kentucky Secretary of State