Name: | Action Group, Inc. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Dec 2012 (12 years ago) |
Organization Date: | 07 Dec 2012 (12 years ago) |
Last Annual Report: | 19 Oct 2020 (5 years ago) |
Organization Number: | 0844305 |
ZIP code: | 41143 |
City: | Grayson, Fultz, Johns Run |
Primary County: | Carter County |
Principal Office: | 1101 S. State Highway 7, Grayson, KY 41143 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
MILLIS WOLFE | President |
Name | Role |
---|---|
Millis Wolfe | Director |
Name | Role |
---|---|
Phillip Green | Incorporator |
Name | Role |
---|---|
Phillip Green | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
ACTION TIRE AND SERVICE CENTER | Inactive | 2022-12-18 |
Name | File Date |
---|---|
Dissolution | 2020-10-23 |
Reinstatement Certificate of Existence | 2020-10-19 |
Reinstatement | 2020-10-19 |
Reinstatement Approval Letter UI | 2020-10-19 |
Reinstatement Approval Letter Revenue | 2020-10-16 |
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-07-29 |
Annual Report | 2018-08-03 |
Name Renewal | 2017-07-25 |
Annual Report | 2017-03-07 |
Sources: Kentucky Secretary of State