Search icon

MAYFIELD CINEMAS, INC.

Company Details

Name: MAYFIELD CINEMAS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 May 1972 (53 years ago)
Organization Date: 12 May 1972 (53 years ago)
Last Annual Report: 26 Jun 2009 (16 years ago)
Organization Number: 0034184
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 310 S. SEVENTH ST., MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 5000

Registered Agent

Name Role
DONAL W. JONES Registered Agent

Secretary

Name Role
Barbara Jones Secretary

Vice President

Name Role
Donal W. Jones Vice President

President

Name Role
Donal W. Jones President

Signature

Name Role
Donal W. Jones Signature

Incorporator

Name Role
DONAL W. JONES Incorporator

Treasurer

Name Role
Barbara Jones Treasurer

Filings

Name File Date
Administrative Dissolution Return 2010-11-18
Administrative Dissolution 2010-11-02
Annual Report 2009-06-26
Annual Report 2008-10-30
Reinstatement 2008-04-07
Administrative Dissolution 2007-11-01
Reinstatement 2006-12-13
Administrative Dissolution 2006-11-02
Annual Report 2005-05-13
Annual Report 2004-09-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9500080 Other Real Property Actions 1995-03-03 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 5
Filing Date 1995-03-03
Termination Date 1998-01-14
Date Issue Joined 1995-03-22
Section 1332

Parties

Name MAYFIELD PLAZA ASSOC
Role Plaintiff
Name MAYFIELD CINEMAS, INC.
Role Defendant

Sources: Kentucky Secretary of State