Name: | MILLWOOD CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Nov 1967 (57 years ago) |
Organization Date: | 29 Nov 1967 (57 years ago) |
Last Annual Report: | 30 May 2014 (11 years ago) |
Organization Number: | 0035858 |
ZIP code: | 42762 |
City: | Millwood |
Primary County: | Grayson County |
Principal Office: | PO BOX 248, MILLWOOD, KY 42762 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
A. L. EMBRY | Registered Agent |
Name | Role |
---|---|
A L Embry | President |
Name | Role |
---|---|
Aubrey L Embry Jr | Secretary |
Name | Role |
---|---|
Candace Embry Estill | Treasurer |
Name | Role |
---|---|
Margaret Embry | Vice President |
Name | Role |
---|---|
A. L. EMBRY | Incorporator |
JAMES R. BUCKLES | Incorporator |
Name | File Date |
---|---|
Dissolution | 2015-01-23 |
Annual Report | 2014-05-30 |
Annual Report | 2013-05-13 |
Annual Report | 2012-03-30 |
Annual Report | 2011-05-27 |
Annual Report | 2010-08-20 |
Principal Office Address Change | 2010-05-03 |
Annual Report | 2009-09-17 |
Annual Report | 2008-05-14 |
Annual Report | 2007-05-12 |
Sources: Kentucky Secretary of State