Name: | SCENIX PROPERTIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Dec 2005 (19 years ago) |
Organization Date: | 14 Dec 2005 (19 years ago) |
Last Annual Report: | 09 Jun 2009 (16 years ago) |
Organization Number: | 0627661 |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | RR 5 BOX 9655 LAKERIDGE RD, MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
PATRICK R. VEITH | Registered Agent |
Name | Role |
---|---|
PATRICK R. VEITH | Incorporator |
Name | Role |
---|---|
John Imwalle | President |
Name | Role |
---|---|
John Imwalle | Secretary |
Name | Role |
---|---|
Kim Imwalle | Vice President |
Name | Role |
---|---|
John Imwalle | Director |
Kim Imwalle | Director |
George Imwalle | Director |
Name | File Date |
---|---|
Reinstatement Approval Letter UI | 2011-05-10 |
Administrative Dissolution Return | 2010-11-30 |
Administrative Dissolution | 2010-11-02 |
Sixty Day Notice Return | 2010-09-13 |
Annual Report Return | 2010-03-19 |
Annual Report | 2009-06-09 |
Annual Report | 2008-06-23 |
Annual Report | 2007-10-09 |
Reinstatement | 2007-03-27 |
Administrative Dissolution | 2006-11-02 |
Sources: Kentucky Secretary of State