Search icon

SNADMIN, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

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

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 -
See something incorrect or outdated? Let us know

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