Name: | MID-AMERICA CONSULTANTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Apr 1971 (54 years ago) |
Organization Date: | 02 Apr 1971 (54 years ago) |
Last Annual Report: | 10 May 2005 (20 years ago) |
Organization Number: | 0035321 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 706 HOMESTEAD BLVD., LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10 |
Name | Role |
---|---|
William I Kelly | President |
Name | Role |
---|---|
LOUISE S KELLY | Secretary |
Name | Role |
---|---|
LOUISE S KELLY | Treasurer |
Name | Role |
---|---|
WILLIAM F KELLY | Director |
Name | Role |
---|---|
REA T. ALSUP | Incorporator |
THOMAS S. JEFFRIES | Incorporator |
WILLIAM F. KELLY | Incorporator |
Name | Role |
---|---|
WILLIAM F. KELLY | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2006-03-21 |
Annual Report | 2005-05-10 |
Annual Report | 2003-04-28 |
Annual Report | 2002-06-04 |
Annual Report | 2001-09-13 |
Annual Report | 2000-05-02 |
Annual Report | 1999-04-19 |
Annual Report | 1998-04-01 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State