Search icon

MID-CITY MOTELS, INC.

Headquarter

Company Details

Name: MID-CITY MOTELS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Aug 1966 (59 years ago)
Organization Date: 30 Aug 1966 (59 years ago)
Last Annual Report: 17 Mar 2016 (9 years ago)
Organization Number: 0035363
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: % CSC LAWYERS INC, 421 W MAIN ST, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Common No Par Shares: 120

Links between entities

Type Company Name Company Number State
Headquarter of MID-CITY MOTELS, INC., MISSISSIPPI 438456 MISSISSIPPI

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Director

Name Role
Beth Ann Willis Director
Carl K Ward Director
CAROL SUTFIN Director

Vice President

Name Role
Beth Ann Willis Vice President

President

Name Role
Carl K Ward President

Signature

Name Role
WANDA W FRANKLIN Signature

Incorporator

Name Role
MARVIN L. FRANKLIN Incorporator
FRANK E. WARD Incorporator
C. CLIFTON WARD Incorporator
CARL K. WARD Incorporator

Treasurer

Name Role
CAROL SUTFIN Treasurer

Secretary

Name Role
CAROL SUTFIN Secretary

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-03-17
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-26
Annual Report 2015-04-14
Annual Report 2014-03-20
Annual Report 2013-02-22
Annual Report 2012-02-09
Annual Report 2011-06-08
Annual Report 2010-05-18

Sources: Kentucky Secretary of State