Name: | AL, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Apr 2001 (24 years ago) |
Authority Date: | 13 Apr 2001 (24 years ago) |
Last Annual Report: | 01 Jan 2015 (10 years ago) |
Organization Number: | 0514145 |
ZIP code: | 40031 |
City: | La Grange, Lagrange |
Primary County: | Oldham County |
Principal Office: | 1001 WHITEWOOD BEND , LAGRANGE, KY 40031 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Alecia Sheets | President |
Name | Role |
---|---|
S. F. Lococo | Director |
Alecia Sheets | Director |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2016-01-25 |
Annual Report | 2015-01-01 |
Annual Report | 2014-01-24 |
Annual Report | 2013-01-09 |
Registered Agent name/address change | 2012-02-10 |
Annual Report | 2012-02-10 |
Annual Report | 2011-01-21 |
Registered Agent name/address change | 2010-09-03 |
Annual Report | 2010-09-03 |
Annual Report Return | 2010-03-19 |
Sources: Kentucky Secretary of State