Name: | AMERICA'S RECOVERY NETWORK INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Aug 2002 (23 years ago) |
Organization Date: | 26 Aug 2002 (23 years ago) |
Last Annual Report: | 10 Apr 2006 (19 years ago) |
Organization Number: | 0543348 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 20 W. 11th Street Suite #202, Covington, KY 41011 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Michael M Avery | President |
Name | Role |
---|---|
Robert Green | Secretary |
Name | Role |
---|---|
MICHAEL AVERY | Signature |
Name | Role |
---|---|
ROBERT GREEN | Incorporator |
MICHAEL AVERY | Incorporator |
Name | Role |
---|---|
Michael M Avery | Treasurer |
Name | Status | Expiration Date |
---|---|---|
FLEX-CASH | Inactive | 2007-09-19 |
Name | File Date |
---|---|
Agent Resignation | 2011-05-24 |
Administrative Dissolution Return | 2007-11-29 |
Administrative Dissolution | 2007-11-01 |
Sixty Day Notice Return | 2007-09-24 |
Renewal of Assumed Name Return | 2007-04-04 |
Annual Report | 2006-04-10 |
Annual Report | 2005-03-22 |
Annual Report | 2004-08-09 |
Annual Report | 2003-08-25 |
Certificate of Assumed Name | 2002-09-19 |
Sources: Kentucky Secretary of State