Name: | RAY'S MINI-MART, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 Apr 1980 (45 years ago) |
Organization Date: | 07 Apr 1980 (45 years ago) |
Last Annual Report: | 15 Apr 2008 (17 years ago) |
Organization Number: | 0145804 |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 1616 OLD DUKEDOM ROAD, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
DEBBIE Ray | Vice President |
Name | Role |
---|---|
KEITH Ray | President |
Name | Role |
---|---|
Beverly Ray | Secretary |
Name | Role |
---|---|
Beverly Ray | Treasurer |
Name | Role |
---|---|
RONALD W. RAY | Director |
BEVERLY RAY | Director |
Name | Role |
---|---|
RONALD W. RAY | Incorporator |
BEVERLY RAY | Incorporator |
Name | Role |
---|---|
RONALD W. RAY | Registered Agent |
Name | Role |
---|---|
Ronald Ray | Signature |
KEITH RAY | Signature |
KEITH Ray | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-04-15 |
Annual Report | 2007-03-14 |
Annual Report | 2006-03-06 |
Annual Report | 2005-03-07 |
Annual Report | 2003-04-25 |
Statement of Change | 2003-03-20 |
Annual Report | 2002-04-09 |
Annual Report | 2001-07-19 |
Annual Report | 2000-04-03 |
Sources: Kentucky Secretary of State