Search icon

AMERICA'S RECOVERY NETWORK INC.

Company Details

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

President

Name Role
Michael M Avery President

Secretary

Name Role
Robert Green Secretary

Signature

Name Role
MICHAEL AVERY Signature

Incorporator

Name Role
ROBERT GREEN Incorporator
MICHAEL AVERY Incorporator

Treasurer

Name Role
Michael M Avery Treasurer

Assumed Names

Name Status Expiration Date
FLEX-CASH Inactive 2007-09-19

Filings

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