Name: | MINI-SKOOLS LIMITED |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 29 Jun 1973 (52 years ago) |
Authority Date: | 29 Jun 1973 (52 years ago) |
Last Annual Report: | 09 Jun 2011 (14 years ago) |
Organization Number: | 0064588 |
Principal Office: | <font face="Book Antiqua">C/O STANLEY E. MARON, 1250 4TH ST., 5TH FLOOR, SANTA MONICA, CA 90401</font> |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
ALLAN PAUL CANTOR | Director |
JOHN AARON CHRISTIANSON | Director |
GERALD L. BENOWITZ | Director |
KENNETH G. DAWSON | Director |
G. C. ELLIOTT | Director |
Name | Role |
---|---|
NOT LISTED | Incorporator |
Name | Role |
---|---|
Jeffrey A Safchik | President |
Name | Role |
---|---|
Stanley A. Maron | Secretary |
Name | Role |
---|---|
Victor Corral | Vice President |
Jared Brunnabend | Vice President |
Edward Matthew Jasper | Vice President |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2012-04-10 |
Annual Report | 2011-06-09 |
Principal Office Address Change | 2011-03-03 |
Annual Report | 2010-06-29 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-06-26 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-06-26 |
Annual Report | 2007-05-24 |
Annual Report | 2006-06-19 |
Date of last update: 27 Jan 2025
Sources: Kentucky Secretary of State