Name: | MR. STEAK, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 26 Jan 1976 (49 years ago) |
Authority Date: | 26 Jan 1976 (49 years ago) |
Last Annual Report: | 09 May 1990 (35 years ago) |
Branch of: | MR. STEAK, INC., COLORADO (Company Number 19991155413) |
Organization Number: | 0064575 |
Principal Office: | <font face="Book Antiqua">2329 WEST MAIN ST., LITTLETON, CO 80120</font> |
Place of Formation: | COLORADO |
Name | Role |
---|---|
JAMES A. MATHER | Director |
JAMES C. SHEARON | Director |
JEAN K. BAIN | Director |
SAMUEL GOLDENHERSH | Director |
R. PAGE JONES | Director |
Name | Role |
---|---|
C. V. WILSON | Incorporator |
R. R. BLIESE | Incorporator |
HOOVER L. HOLLAND | Incorporator |
JAMES A. MATHER | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Agent Resignation | 1992-04-29 |
Letters | 1992-04-29 |
Administrative Dissolution | 1991-11-01 |
Sixty Day Notice | 1991-09-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Annual Report | 1977-07-01 |
Certificate of Authority | 1976-01-26 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State