Search icon

MONARCHS, INC.

Company Details

Name: MONARCHS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 May 1976 (49 years ago)
Organization Date: 06 May 1976 (49 years ago)
Last Annual Report: 03 Mar 2022 (3 years ago)
Organization Number: 0069459
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 107 FAIRMEADE RD , LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 9

Director

Name Role
LOUIS E. MILLER Director
ERNEST H. DONNELL Director
JAMES E. WELLS Director
R. A. SNIDER Director
ROBERT L. LANGE Director

Registered Agent

Name Role
LEON MIDDLETON Registered Agent

Vice President

Name Role
Louis Miller Vice President

President

Name Role
Leon J. Middleton President

Incorporator

Name Role
LOUIS E. MILLER Incorporator
ERNEST H. DONNELL Incorporator
JAMES E. WELLS Incorporator
R. A. SNIDER Incorporator
ROBERT L. LANGE Incorporator

Filings

Name File Date
Dissolution 2023-03-20
Principal Office Address Change 2022-04-06
Registered Agent name/address change 2022-04-06
Annual Report 2022-03-03
Annual Report 2021-03-01
Annual Report 2020-02-26
Annual Report 2019-02-26
Annual Report 2018-02-09
Annual Report 2017-02-09
Annual Report 2016-03-22

Sources: Kentucky Secretary of State