Search icon

THE COLONEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE COLONEL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Aug 2002 (23 years ago)
Organization Date: 02 Sep 2002 (23 years ago)
Last Annual Report: 04 Apr 2003 (22 years ago)
Organization Number: 0543054
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 129 SOUTH 1ST STREET, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Joyce Long President

Vice President

Name Role
Tracey Farmer-Croft Vice President

Incorporator

Name Role
SAMMY K. LEE, P.S.C. Incorporator

Filings

Name File Date
Agent Resignation 2007-04-27
Administrative Dissolution 2004-11-09
Annual Report 2003-06-23
Articles of Incorporation 2002-08-21

Court Cases

Court Case Summary

Filing Date:
2009-07-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
THE COLONEL, INC.
Party Role:
Plaintiff
Party Name:
SSA
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State