SNADMIN, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | SNADMIN, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 11 Jan 1999 |
Branch of: | SNADMIN, INC., KENTUCKY (Company Number 0455758) |
Business ALEI: | 0611042 |
Annual report due: | 10 Jan 2001 |
Mailing address: | 325 W. MAIN STREET STE 500, LOUISVILLE, KY, 40202 |
Place of Formation: | KENTUCKY |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
THOMAS O. HANSEN | Officer | 325 W. MAIN STREET, STE 500, LOUISVILLE, KY, 40202, United States | 9726 CAMBERLY CIRCLE, ORLANDO, FL, 32836, United States |
LANSDON B. ROBBINS | Officer | 325 N. MAIN STREET, STE 500, LOUISVILLE, KY, 40202, United States | 12018 HUNTING CREST DRIVE, PROSPECT, KY, 40059, United States |
KEVIN M. CALLAHAN | Officer | 325 N. MAIN STREET, STE 500, LOUISVILLE, KY, 40202, United States | 6900 WILLETT PLACE, CRESTWOOD, KY, 40014, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007238728 | 2021-03-17 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007039422 | 2020-12-16 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002082015 | 2000-02-25 | - | Annual Report | Annual Report | 2000 |
0001933847 | 1999-01-11 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information