Name: | MISTER D. CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Aug 1972 (53 years ago) |
Organization Date: | 22 Aug 1972 (53 years ago) |
Last Annual Report: | 05 Nov 2021 (3 years ago) |
Organization Number: | 0036094 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1801 ALEXANDRIA DR STE 112, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
TERESA DAWAHARE LYON | Registered Agent |
Name | Role |
---|---|
Teresa Dawahare Lyon | President |
Name | Role |
---|---|
MARK DAWAHARE | Vice President |
Name | Role |
---|---|
TERESA DAWAHARE LYON | Director |
MARK DAWAHARE | Director |
Serur Dawahare | Director |
HOOVER DEWAHARE | Director |
MARTIN DAWAHARE | Director |
A. F. DAWAHARE | Director |
WOODROW W. DAWAHARE | Director |
S. FRANK DAWAHARE, JR. | Director |
Name | Role |
---|---|
SERUR DAWAHARE | Treasurer |
Name | Role |
---|---|
Serur Dawahare | Secretary |
Name | Role |
---|---|
DONALD W. WEBB | Incorporator |
Name | File Date |
---|---|
Dissolution | 2022-07-01 |
Reinstatement Certificate of Existence | 2021-11-05 |
Reinstatement Approval Letter UI | 2021-11-05 |
Reinstatement Approval Letter Revenue | 2021-11-05 |
Reinstatement | 2021-11-05 |
Reinstatement Approval Letter Revenue | 2021-11-03 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-03-10 |
Annual Report | 2019-06-17 |
Annual Report Amendment | 2018-09-12 |
Sources: Kentucky Secretary of State