Name: | MOUNT-AIRE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Nov 1968 (56 years ago) |
Organization Date: | 06 Nov 1968 (56 years ago) |
Last Annual Report: | 30 May 2017 (8 years ago) |
Organization Number: | 0036765 |
ZIP code: | 40831 |
City: | Harlan, Chevrolet, Smith |
Primary County: | Harlan County |
Principal Office: | BOX 979, HARLAN, KY 40831 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2500 |
Name | Role |
---|---|
CINDY T. MCGEORGE | Director |
BARBRA T. LEDFORD | Director |
JOHN L. THREADGILL, JR. | Director |
Name | Role |
---|---|
JOHN L. THREADGILL | Incorporator |
PAULA O. THREADGILL | Incorporator |
Name | Role |
---|---|
BARBRA LEDFORD | Registered Agent |
Name | Role |
---|---|
CINDY T. MCGEORGE | President |
Name | Role |
---|---|
BARBRA T. LEDFORD | Secretary |
Name | Role |
---|---|
CINDY T. MCGEORGE | Treasurer |
Name | Role |
---|---|
BARBRA T. LEDFORD | Vice President |
JOHN L. THREADGILL, JR. | Vice President |
Name | Status | Expiration Date |
---|---|---|
SCOTTISH INNS | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Dissolution | 2017-12-27 |
Annual Report | 2017-05-30 |
Annual Report | 2016-04-22 |
Annual Report | 2015-05-08 |
Unhonored Check Letter | 2014-05-28 |
Annual Report | 2014-05-16 |
Annual Report | 2013-01-13 |
Annual Report | 2012-05-14 |
Annual Report Amendment | 2011-08-18 |
Registered Agent name/address change | 2011-02-11 |
Sources: Kentucky Secretary of State