Name: | COLLIS ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Feb 2001 (24 years ago) |
Organization Date: | 15 Feb 2001 (24 years ago) |
Last Annual Report: | 10 Mar 2006 (19 years ago) |
Organization Number: | 0510681 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 90 INDIAN HILLS TRAIL, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Alice C Collis | Vice President |
Name | Role |
---|---|
Cheri Collis White | Secretary |
Name | Role |
---|---|
Constantine G. Collis | Signature |
Name | Role |
---|---|
JOHN S. LUEKEN | Incorporator |
Name | Role |
---|---|
CONSTANTINE G. COLLIS | Registered Agent |
Name | Role |
---|---|
Constantine G Collis | President |
Name | Role |
---|---|
Marilyn Sexton | Treasurer |
Name | File Date |
---|---|
Dissolution | 2006-04-17 |
Statement of Change | 2006-03-10 |
Annual Report | 2006-03-10 |
Annual Report | 2005-02-25 |
Annual Report | 2003-07-15 |
Annual Report | 2002-11-05 |
Articles of Incorporation | 2001-02-15 |
Sources: Kentucky Secretary of State