Search icon

MLC. INC.

Company Details

Name: MLC. INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Apr 1978 (47 years ago)
Organization Date: 21 Apr 1978 (47 years ago)
Last Annual Report: 13 Jul 2004 (21 years ago)
Organization Number: 0088584
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 140 WINDCREST DR., RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
L S Conner Director
Roberto Balzarini Director
WALLACE G. WILKINSON Director
SIDNEY C. KINKEAD, JR. Director
RUFUS LISLE Director

Vice President

Name Role
Roberto Balzarini Vice President

Incorporator

Name Role
WALLACE G. WILKINSON Incorporator

Registered Agent

Name Role
L. S. CONNOR Registered Agent

President

Name Role
L S Conner President

Filings

Name File Date
Dissolution 2004-12-29
Annual Report 2004-07-13
Annual Report 2003-09-17
Annual Report 2003-09-17
Annual Report 2002-08-28
Statement of Change 2002-07-19
Principal Office Address Change 2002-01-16
Statement of Change 2001-10-19
Sixty Day Notice 2001-08-22
Annual Report 2001-07-01

Sources: Kentucky Secretary of State