Name: | ALN APARTMENT DATA Inc |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Nov 2018 (6 years ago) |
Organization Date: | 28 Jun 2010 (15 years ago) |
Authority Date: | 19 Nov 2018 (6 years ago) |
Last Annual Report: | 19 Jun 2023 (2 years ago) |
Organization Number: | 1039550 |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 17 Construction Rd Ste E, Mayfield, KY 42066 |
Place of Formation: | TEXAS |
Name | Role |
---|---|
WAYNE L WILLIAMS | President |
Wayne L Williams | President |
Name | Role |
---|---|
WAYNE L WILLIAMS | Secretary |
Name | Role |
---|---|
WAYNE L WILLIAMS | Vice President |
Wayne L Williams | Vice President |
Name | Role |
---|---|
WAYNE L WILLIAMS | Director |
Wayne L Williams | Director |
Name | Role |
---|---|
Wayne L Williams | Authorized Rep |
Name | Role |
---|---|
DAVID CLINK | Accountant |
DAVID R CLINK | Accountant |
Name | Role |
---|---|
DAVID R CLINK | Assistant Secretary |
Name | Role |
---|---|
WAYNE L WILLIAMS | Treasurer |
Wayne L Williams | Treasurer |
Name | Role |
---|---|
Wayne L Williams | Officer |
Name | Role |
---|---|
Wayne L Williams | Registered Agent |
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2024-10-12 |
Annual Report | 2023-06-19 |
Annual Report | 2022-06-30 |
Annual Report | 2021-04-21 |
Annual Report | 2020-06-24 |
Annual Report | 2019-09-10 |
Sources: Kentucky Secretary of State