Search icon

MITCHELL INVESTMENTS, INC.

Company Details

Name: MITCHELL INVESTMENTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Dec 1973 (51 years ago)
Organization Date: 18 Dec 1973 (51 years ago)
Last Annual Report: 13 Mar 2016 (9 years ago)
Organization Number: 0036039
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 109 VANDERBILT DR., Lexington, KY 40517-1540
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
KENNETH WAYNE MITCHELL Incorporator

Director

Name Role
KENNETH WAYNE MITCHELL Director
Kenneth Wayne Mitchell Director
CHAS. RICKEY MITCHELL Director
George B Mitchell Director
GEO. KENNETH MITCHELL Director

CEO

Name Role
Mary Katherine Mitchell CEO

Registered Agent

Name Role
KENNETH DOC MITCHELL Registered Agent

President

Name Role
Mary Katherine Mitchell President

Assumed Names

Name Status Expiration Date
A-B-C-H & R FORENSIC EXPERTS Inactive 2020-09-14
A-B-C-H & R EXPERTS Inactive 2020-09-14
A-B-C-H & R MECHANICAL EXPERTS Inactive 2020-09-14
A-B-C-H & R FORENSIC MECHINCAL EXPERTS Inactive 2020-09-14
ACCLAIMED CONSTRUCTION EXPERTS & CONSULTANTS INC Inactive 2020-03-16
FORENSIC MECHANICAL AND CONSTRUCTION EXPERTS Inactive 2019-07-18
AMERICAN MOLD EDUCATION FOUNDATION INC. Inactive 2016-06-02
AMERICAN MOLD EDUCATION COUNCIL INC. Inactive 2016-06-02
FORENSIC CONSTRUCTION EXPERTS & CONSULTANTS INC Inactive 2016-06-02
ACCLAIMED CONSTRUCTION EXPERTS AND CONSULTANTS INC. Inactive 2015-03-16

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-03-13
Name Renewal 2015-06-05
Name Renewal 2015-06-05
Name Renewal 2015-06-05
Name Renewal 2015-06-05
Annual Report 2015-04-03
Name Renewal 2014-10-16
Certificate of Assumed Name 2014-07-18
Annual Report 2014-04-15

Sources: Kentucky Secretary of State