Name: | HENDERSON TAN 1, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 31 Aug 2005 (20 years ago) |
Organization Date: | 31 Aug 2005 (20 years ago) |
Last Annual Report: | 25 Apr 2016 (9 years ago) |
Organization Number: | 0620761 |
ZIP code: | 42452 |
City: | Robards |
Primary County: | Henderson County |
Principal Office: | 2985 CHERRY HILL ROAD, ROBARDS, KY 42452 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JUDITH L DUNCAN | President |
Name | Role |
---|---|
JUDITH L DUNCAN | Secretary |
Name | Role |
---|---|
JUDITH L DUNCAN | Director |
Name | Role |
---|---|
STEVEN E. DUNCAN SR. | Registered Agent |
Name | Role |
---|---|
STEVEN E. DUNCAN, SR. | Incorporator |
Name | Status | Expiration Date |
---|---|---|
MAILBU TAN | Inactive | 2012-05-24 |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Registered Agent name/address change | 2016-06-12 |
Registered Agent name/address change | 2016-04-25 |
Annual Report | 2016-04-25 |
Registered Agent name/address change | 2016-03-19 |
Principal Office Address Change | 2015-12-17 |
Registered Agent name/address change | 2015-12-17 |
Annual Report Amendment | 2015-12-17 |
Registered Agent name/address change | 2015-11-19 |
Annual Report Amendment | 2015-11-19 |
Sources: Kentucky Secretary of State