Name: | YONGRAY'S, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 Oct 2003 (21 years ago) |
Organization Date: | 23 Oct 2003 (21 years ago) |
Last Annual Report: | 04 May 2010 (15 years ago) |
Organization Number: | 0570671 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 905 NORTH MULBERRY STREET, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
YONG EVANOFF | Registered Agent |
Name | Role |
---|---|
YONG EVANHOFF | President |
Name | Role |
---|---|
YONG EVANOFF | Treasurer |
Name | Role |
---|---|
RAYMOND FULTZ | Manager |
Name | Role |
---|---|
YONG EVANOFF | Signature |
Name | Role |
---|---|
YONG KI KIM | Vice President |
Name | Role |
---|---|
YONG EVANOFF | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2011-09-23 |
Administrative Dissolution | 2011-09-10 |
Sixty Day Notice Return | 2011-08-05 |
Annual Report | 2010-05-04 |
Annual Report | 2009-03-17 |
Annual Report | 2008-02-14 |
Annual Report | 2007-03-28 |
Annual Report | 2006-02-15 |
Principal Office Address Change | 2006-02-10 |
Statement of Change | 2006-02-10 |
Sources: Kentucky Secretary of State