Name: | MOUSER'S SUPERMARKET, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Feb 1976 (49 years ago) |
Organization Date: | 02 Feb 1976 (49 years ago) |
Last Annual Report: | 19 Mar 2013 (12 years ago) |
Organization Number: | 0061584 |
ZIP code: | 40011 |
City: | Campbellsburg |
Primary County: | Henry County |
Principal Office: | PO BOX 189, CAMPBELLSBURG, KY 40011 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Jim Bruaddils | Signature |
Name | Role |
---|---|
JOHN C. MOUSER | Registered Agent |
Name | Role |
---|---|
John C. Mouser | President |
Name | Role |
---|---|
Norma K. Mouser | Secretary |
Name | Role |
---|---|
John C. Mouser | Accountant |
Name | Role |
---|---|
JOHN CLINTON MOUSER | Director |
Name | Role |
---|---|
JOHN CLINTON MOUSER | Incorporator |
Name | Status | Expiration Date |
---|---|---|
CAMPBELLSBURG SUPERMARKET | Inactive | 2012-08-21 |
MIDDLETOWN KEY MARKET | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-03-19 |
Annual Report | 2012-03-08 |
Annual Report | 2011-02-24 |
Annual Report | 2010-04-07 |
Annual Report | 2009-02-18 |
Registered Agent name/address change | 2009-02-18 |
Reinstatement | 2009-01-30 |
Principal Office Address Change | 2009-01-30 |
Administrative Dissolution | 2008-11-01 |
Sources: Kentucky Secretary of State