Search icon

LEXINGTON MALL CINEMAS CORPORATION

Company Details

Name: LEXINGTON MALL CINEMAS CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Apr 1976 (49 years ago)
Organization Date: 14 Apr 1976 (49 years ago)
Last Annual Report: 13 Jun 2001 (24 years ago)
Organization Number: 0068662
Principal Office: 711 5TH AVE, 7TH FLOOR, NEW YORK, NY 10022-3109
Place of Formation: KENTUCKY
Common No Par Shares: 500

Vice President

Name Role
Joseph Sparacio Vice President

Secretary

Name Role
Mindy Tucker Secretary

Director

Name Role
John McBride Director
Larry Ruisi Director
John Walker Director
ROY B. WHITE Director
MARVIN R. WHITE Director
WILLIAM MCD. KITE Director

Treasurer

Name Role
John Walker Treasurer

President

Name Role
Travis Reid President

Incorporator

Name Role
WILLIAM MCD. KITE Incorporator

Registered Agent

Name Role
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Registered Agent

Assumed Names

Name Status Expiration Date
LOEWS LEXINGTON MALL CINEMAS Inactive -

Filings

Name File Date
Articles of Merger 2002-03-22
Annual Report 2001-07-25
Annual Report 2000-07-06
Annual Report 1999-07-21
Annual Report 1998-07-22
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1996-03-21
Annual Report 1995-07-01
Annual Report 1994-07-01

Sources: Kentucky Secretary of State