KENTUCKY NAME, INC.
| Name: | KENTUCKY NAME, INC. |
| Legal type: | Kentucky Corporation |
| Status: | Inactive |
| Standing: | Good |
| Profit or Non-Profit: | Profit |
| File Date: | 07 Nov 1997 (28 years ago) |
| Organization Date: | 07 Nov 1997 (28 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 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State