Name: | M AND J, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Oct 1968 (56 years ago) |
Organization Date: | 17 Oct 1968 (56 years ago) |
Last Annual Report: | 30 Mar 2011 (14 years ago) |
Organization Number: | 0032920 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 4180 LYNDON WAY, UNIT 302, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
MILES E. CURTIS | Registered Agent |
Name | Role |
---|---|
Miles E Curtis | Signature |
Name | Role |
---|---|
MILES E CURTIS | President |
Name | Role |
---|---|
JEANNE A. TAYLOR | Director |
MILES E CURTIS | Director |
Name | Role |
---|---|
JEANNE A. TAYLOR | Secretary |
Name | Role |
---|---|
JEANNE A. TAYLOR | Treasurer |
Name | Role |
---|---|
MILES E. CURTIS | Incorporator |
JEAN L. CURTIS | Incorporator |
JEANNE A. SLAHTA | Incorporator |
Name | File Date |
---|---|
Dissolution | 2011-12-28 |
Annual Report | 2011-03-30 |
Annual Report | 2010-04-08 |
Reinstatement | 2009-02-13 |
Principal Office Address Change | 2009-02-13 |
Administrative Dissolution Return | 2008-11-18 |
Administrative Dissolution | 2008-11-01 |
Sixty Day Notice Return | 2008-09-15 |
Annual Report | 2007-03-08 |
Annual Report | 2006-03-10 |
Sources: Kentucky Secretary of State