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 |
Name | Role |
---|---|
DONAL W. JONES | Registered Agent |
Name | Role |
---|---|
Barbara Jones | Secretary |
Name | Role |
---|---|
Donal W. Jones | Vice President |
Name | Role |
---|---|
Donal W. Jones | President |
Name | Role |
---|---|
Donal W. Jones | Signature |
Name | Role |
---|---|
DONAL W. JONES | Incorporator |
Name | Role |
---|---|
Barbara Jones | Treasurer |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9500080 | Other Real Property Actions | 1995-03-03 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||
|
Name | MAYFIELD PLAZA ASSOC |
Role | Plaintiff |
Name | MAYFIELD CINEMAS, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State