Name: | ANDERS GAS COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Oct 2001 (23 years ago) |
Organization Date: | 30 Oct 2001 (23 years ago) |
Last Annual Report: | 07 Jul 2008 (17 years ago) |
Organization Number: | 0524732 |
ZIP code: | 40734 |
City: | Gray |
Primary County: | Knox County |
Principal Office: | P.O. BOX 335, GRAY, KY 40734 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Janie L. Grande | Sole Officer |
Name | Role |
---|---|
Janie L. Grande | Signature |
Name | Role |
---|---|
JANIE L. GRANDE | Registered Agent |
Name | Role |
---|---|
JANIE L. GRANDE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-07-07 |
Registered Agent name/address change | 2008-07-07 |
Principal Office Address Change | 2008-07-07 |
Statement of Change | 2007-08-13 |
Agent Resignation | 2007-07-13 |
Annual Report | 2007-02-26 |
Annual Report | 2006-09-28 |
Reinstatement | 2006-04-28 |
Administrative Dissolution | 2002-11-01 |
Sources: Kentucky Secretary of State