Name: | DANONA ENTERPRISES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Feb 2006 (19 years ago) |
Authority Date: | 15 Feb 2006 (19 years ago) |
Last Annual Report: | 03 Jun 2010 (15 years ago) |
Organization Number: | 0632278 |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 1426 W LEXINGTON AVENUE, WINCHESTER, KY 40391 |
Place of Formation: | WEST VIRGINIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Brenda Dunning | President |
Name | Role |
---|---|
Brenda Dunning | Secretary |
Name | Role |
---|---|
Bobbie Dunning | Vice President |
Name | File Date |
---|---|
Revocation Return | 2011-09-30 |
Revocation of Certificate of Authority | 2011-09-10 |
Sixty Day Notice Return | 2011-08-09 |
Sixty Day Notice Return | 2011-08-04 |
Annual Report Return | 2011-04-13 |
Registered Agent name/address change | 2010-06-11 |
Principal Office Address Change | 2010-06-11 |
Annual Report | 2010-06-03 |
Annual Report | 2009-07-08 |
Annual Report | 2008-04-23 |
Sources: Kentucky Secretary of State