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 |
Name | Role |
---|---|
Kieran E Burke | President |
Name | Role |
---|---|
James M Coughlin | Secretary |
Name | Role |
---|---|
THOMAS E. RUTLEDGE | Incorporator |
Name | Role |
---|---|
THOMAS E. RUTLEDGE | Registered Agent |
Name | Action |
---|---|
KENTUCKY NAME, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY KINGDOM | Inactive | - |
THE THRILL PARK | Inactive | - |
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