Name: | 4 COINS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Apr 2006 (19 years ago) |
Authority Date: | 20 Apr 2006 (19 years ago) |
Last Annual Report: | 28 Oct 2009 (15 years ago) |
Organization Number: | 0637146 |
Principal Office: | 6440 EASTERN RANGE RD., INDIANAPOLIS, IN 46234 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Mike Smith | President |
Name | Role |
---|---|
Mike Karnes | Vice President |
Name | Role |
---|---|
Dale Peyton | Secretary |
Name | Role |
---|---|
Doug Otten | Treasurer |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2010-11-02 |
Sixty Day Notice Return | 2010-09-15 |
Annual Report | 2009-10-28 |
Sixty Day Notice Return | 2009-09-16 |
Principal Office Address Change | 2008-06-18 |
Registered Agent name/address change | 2008-06-18 |
Annual Report | 2008-04-29 |
Annual Report | 2007-03-20 |
Application for Certificate of Authority | 2006-04-20 |
Sources: Kentucky Secretary of State