Search icon

MAYFIELD CINEMAS, INC.

Company claim

Is this your business?

Get access!

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

Court Cases

Court Case Summary

Filing Date:
1995-03-03
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Real Property Actions

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State