Search icon

ORGON Inc

Company Details

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

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

Business Information

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

Registered Agent

Name Role
Francine Rezzoug Registered Agent

President

Name Role
FRANCINE REZZOUG President

Secretary

Name Role
TARIQ MALIK Secretary

Vice President

Name Role
DONALD M MILLER Vice President

Treasurer

Name Role
SHEILA THOMAS Treasurer

Incorporator

Name Role
Francine Rezzoug Incorporator
Donald M Miller Incorporator
Shelia D Thomas Incorporator
Mohammad Tariq Malik Incorporator

Filings

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