Search icon

ASHTOWN COMPANY, INC.

Company Details

Name: ASHTOWN COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Mar 1998 (27 years ago)
Organization Date: 30 Mar 1998 (27 years ago)
Last Annual Report: 07 Jul 2010 (15 years ago)
Organization Number: 0454417
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: P.O. BOX 1416, FRANKFORT, KY 40602-1416
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
ENOCH B NSIAH Registered Agent

President

Name Role
ENOCH B Nsiah President

Vice President

Name Role
ALFRED O NSIAH Vice President

Incorporator

Name Role
CHARLES F. WHELAN Incorporator

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-07-07
Annual Report 2009-02-18
Annual Report 2008-03-06
Reinstatement 2007-12-28
Registered Agent name/address change 2007-12-28
Registered Agent name/address change 2007-12-28
Reinstatement 2004-01-23
Statement of Change 2004-01-23
Administrative Dissolution 1999-11-02

Sources: Kentucky Secretary of State