Search icon

Found 46, Inc.

Company Details

Name: Found 46, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 03 Apr 2019 (6 years ago)
Organization Date: 03 Apr 2019 (6 years ago)
Last Annual Report: 13 Jul 2021 (4 years ago)
Organization Number: 1054260
ZIP code: 42330
City: Central City, Central Cty
Primary County: Muhlenberg County
Principal Office: PO BOX 674, CENTRAL CITY, KY 42330
Place of Formation: KENTUCKY

COO

Name Role
Chase Andrew Clark COO

Registered Agent

Name Role
Courtney Laine Clark Registered Agent

Director

Name Role
Chase Andrew Clark Director
Trenton Louis Arnold Director
Trent Louis Arnold Director
Courtney Laine Clark Director
Lauren Taylor Arnold Director

Vice President

Name Role
Trenton Louis Arnold Vice President

CFO

Name Role
Lauren Taylor Arnold CFO

Incorporator

Name Role
Courtney Laine Clark Incorporator

President

Name Role
Courtney Laine Clark President

Filings

Name File Date
Administrative Dissolution 2022-10-04
Sixty Day Notice Return 2022-10-03
Principal Office Address Change 2021-07-13
Annual Report 2021-07-13
Annual Report 2020-06-26
Principal Office Address Change 2020-01-29

Sources: Kentucky Secretary of State