Name: | ORGON Inc |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 28 Oct 2019 (5 years ago) |
Organization Date: | 28 Oct 2019 (5 years ago) |
Last Annual Report: | 27 Jun 2023 (2 years ago) |
Organization Number: | 1076013 |
ZIP code: | 40299 |
Primary County: | Jefferson |
Principal Office: | 4204 Cedar View Ct, Jeffersontown, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
XRK3EY3YZXL4 | 2023-11-28 | 4204 CEDAR VIEW CT, LOUISVILLE, KY, 40299, 5884, USA | 4204 CEDAR VIEW CT, LOUISVILLE, KY, 40299, 5884, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2022-11-30 |
Initial Registration Date | 2019-11-27 |
Entity Start Date | 2019-10-28 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | FRANCINE REZZOUG |
Role | PRESIDENT |
Address | 4204 CEDAR VIEW CT, LOUISVILLE, KY, 40299, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | FRANCINE REZZOUG |
Role | PRESIDENT |
Address | 4204 CEDAR VIEW CT, LOUISVILLE, KY, 40299, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Francine Rezzoug | Registered Agent |
Name | Role |
---|---|
FRANCINE REZZOUG | President |
Name | Role |
---|---|
TARIQ MALIK | Secretary |
Name | Role |
---|---|
DONALD M MILLER | Vice President |
Name | Role |
---|---|
SHEILA THOMAS | Treasurer |
Name | Role |
---|---|
Francine Rezzoug | Incorporator |
Donald M Miller | Incorporator |
Shelia D Thomas | Incorporator |
Mohammad Tariq Malik | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-06-27 |
Annual Report | 2022-04-21 |
Reinstatement | 2021-05-04 |
Reinstatement Certificate of Existence | 2021-05-04 |
Reinstatement Approval Letter Revenue | 2021-03-11 |
Administrative Dissolution | 2020-10-08 |
Date of last update: 25 Nov 2024
Sources: Kentucky Secretary of State