Name: | AA GLOBAL, LTD. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Dec 2012 (12 years ago) |
Organization Date: | 06 Dec 2012 (12 years ago) |
Last Annual Report: | 14 Oct 2015 (9 years ago) |
Organization Number: | 0844180 |
ZIP code: | 40591 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | PO BOX 910529, LEXINGTON, KY 40591-0529 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
DOUGLAS W WISE | Registered Agent |
Name | Role |
---|---|
DOUGLAS WISE | President |
Name | Role |
---|---|
KEN DAY | Secretary |
Name | Role |
---|---|
EDWARD SCHNEIDER | Treasurer |
Name | Role |
---|---|
KEITH NALLY | Vice President |
Name | Role |
---|---|
DOUGLAS W WISE | Incorporator |
Name | Action |
---|---|
EESI INC | Old Name |
EESI GLOBAL, LTD. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Administrative Dissolution Return | 2015-10-16 |
Reinstatement Certificate of Existence | 2015-10-14 |
Reinstatement Approval Letter Revenue | 2015-10-14 |
Reinstatement | 2015-10-14 |
Principal Office Address Change | 2015-10-14 |
Administrative Dissolution | 2015-09-12 |
Sixty Day Notice Return | 2015-07-28 |
Amendment | 2015-05-04 |
Annual Report | 2014-06-30 |
Sources: Kentucky Secretary of State