FRENCH'S KEY MARKET, INC.
| Name: | FRENCH'S KEY MARKET, INC. |
| Legal type: | Kentucky Corporation |
| Status: | Inactive |
| Standing: | Bad |
| Profit or Non-Profit: | Profit |
| File Date: | 18 Jun 1976 (49 years ago) |
| Organization Date: | 18 Jun 1976 (49 years ago) |
| Last Annual Report: | 03 Apr 2015 (10 years ago) |
| Organization Number: | 0071270 |
| ZIP code: | 42437 |
| City: | Morganfield, Henshaw |
| Primary County: | Union County |
| Principal Office: | P. O. BOX 587, 600 N. MORGAN ST., MORGANFIELD, KY 42437 |
| Place of Formation: | KENTUCKY |
| Authorized Shares: | 1000 |
| Name | Role |
|---|---|
| DONALD G. FRENCH | Director |
| PEGGY A. FRENCH | Director |
| Name | Role |
|---|---|
| DONALD G. FRENCH | Registered Agent |
| Name | Role |
|---|---|
| Peggy French | Secretary |
| Name | Role |
|---|---|
| Diane Cardwell | Treasurer |
| Name | Role |
|---|---|
| Donald G French | President |
| Name | Role |
|---|---|
| Donald A French | Vice President |
| Name | Role |
|---|---|
| Donald G French | Signature |
| DONALD G FRENCH | Signature |
| Name | Role |
|---|---|
| DONALD G. FRENCH | Incorporator |
| PEGGY A. FRENCH | Incorporator |
| Name | File Date |
|---|---|
| Dissolution | 2016-06-27 |
| Annual Report | 2015-04-03 |
| Annual Report | 2014-03-05 |
| Annual Report | 2013-02-07 |
| Annual Report | 2012-01-26 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State