Name: | MFP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Aug 1979 (46 years ago) |
Organization Date: | 29 Aug 1979 (46 years ago) |
Last Annual Report: | 26 Jun 2003 (22 years ago) |
Organization Number: | 0140544 |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | P.O. BOX 767, SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
R G HELLER | Secretary |
Name | Role |
---|---|
P HONG | Treasurer |
Name | Role |
---|---|
P Nactigal | Director |
R G Heller | Director |
WILLIAM G. PORTER | Director |
Name | Role |
---|---|
R. P. Smith | President |
Name | Role |
---|---|
P NACHTIGAL | Vice President |
Name | Role |
---|---|
WILLIAM G. PORTER | Incorporator |
Name | Action |
---|---|
MFP, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2003-09-03 |
Annual Report | 2002-08-23 |
Annual Report | 2001-09-13 |
Reinstatement | 2000-08-01 |
Administrative Dissolution | 1999-11-02 |
Annual Report | 1999-07-01 |
Annual Report | 1998-07-29 |
Statement of Change | 1998-04-28 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State