SHOLAR ENTERPRISES, INC.
| Name: | SHOLAR ENTERPRISES, INC. |
| Legal type: | Kentucky Corporation |
| Status: | Inactive |
| Standing: | Good |
| Profit or Non-Profit: | Profit |
| File Date: | 27 Aug 1979 (46 years ago) |
| Organization Date: | 27 Aug 1979 (46 years ago) |
| Last Annual Report: | 02 Feb 2012 (14 years ago) |
| Organization Number: | 0142089 |
| ZIP code: | 42066 |
| City: | Mayfield |
| Primary County: | Graves County |
| Principal Office: | P. O. BOX 405, MAYFIELD, KY 42066 |
| Place of Formation: | KENTUCKY |
| Common No Par Shares: | 1000 |
| Name | Role |
|---|---|
| M. N. SHOLAR | Registered Agent |
| Name | Role |
|---|---|
| M. N. SHOLAR | Director |
| Name | Role |
|---|---|
| Nancy Sholar | Sole Officer |
| Name | Role |
|---|---|
| M. N. SHOLAR | Incorporator |
| Name | Role |
|---|---|
| Amy Sholar Gammons | Secretary |
| Name | Role |
|---|---|
| M N SHOLAR | Signature |
| Name | Action |
|---|---|
| WORLD TOWER CO., INC. | Old Name |
| SHOLAR ENTERPRISES, INC. | Old Name |
| SHOLAR LEASING CO., INC. | Old Name |
| Name | File Date |
|---|---|
| Dissolution | 2013-01-04 |
| Annual Report | 2012-02-02 |
| Annual Report | 2011-04-22 |
| Annual Report | 2010-03-31 |
| Annual Report | 2009-09-16 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State