Name: | SWEET MEMORIES OF BEREA, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 May 1969 (56 years ago) |
Organization Date: | 01 May 1969 (56 years ago) |
Last Annual Report: | 09 Apr 2002 (23 years ago) |
Organization Number: | 0032982 |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 1703 DUNDEE RD., LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Donald E Eckard II | Vice President |
Name | Role |
---|---|
Patsy C Eckard | Treasurer |
Name | Role |
---|---|
Patsy C Eckard | Secretary |
Name | Role |
---|---|
Donald E Eckard, II | Director |
Patsy C Eckard | Director |
Donald E Eckard | Director |
Donald E Eckard II | Director |
Name | Role |
---|---|
Donald E Eckard | President |
Name | Role |
---|---|
PATRICIA C. ECKARD | Incorporator |
MARY A. VAUGHAN | Incorporator |
Name | Role |
---|---|
DONALD E. ECKARD | Registered Agent |
Name | Action |
---|---|
THE MP CORPORATION | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-06-05 |
Statement of Change | 2001-05-17 |
Annual Report | 2001-04-04 |
Annual Report | 2000-05-08 |
Statement of Change | 1999-05-26 |
Annual Report | 1999-04-21 |
Annual Report | 1998-05-11 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301892451 | 0452110 | 1998-01-28 | 55 SILVER CREEK DR, BEREA, KY, 40403 | |||||||||||
|
Sources: Kentucky Secretary of State