Name: | MIKE RON, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Sep 1980 (45 years ago) |
Organization Date: | 09 Sep 1980 (45 years ago) |
Last Annual Report: | 13 Jun 2019 (6 years ago) |
Organization Number: | 0149616 |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | P.O. BOX 1017, DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
RONNIE LOONEY | Director |
MICHAEL HIGGINBOTHAM | Director |
Name | Role |
---|---|
RONNIE LOONEY | Incorporator |
MICHAEL HIGGINBOTHAM | Incorporator |
Name | Role |
---|---|
MICHAEL HIGGINBOTHAM | Secretary |
Name | Role |
---|---|
MICHAEL HIGGINBOTHAM | Treasurer |
Name | Role |
---|---|
MICHAEL HIGGINBOTHAM | Registered Agent |
Name | Role |
---|---|
Mike Higginbotham | President |
Name | Role |
---|---|
Michael Higginbotham | Signature |
Name | File Date |
---|---|
Dissolution | 2020-06-16 |
Annual Report | 2019-06-13 |
Annual Report | 2018-06-06 |
Annual Report | 2017-04-27 |
Annual Report | 2016-03-14 |
Annual Report | 2015-04-23 |
Annual Report | 2014-04-29 |
Annual Report | 2013-05-08 |
Annual Report | 2012-05-04 |
Annual Report | 2011-03-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2769495 | 0452110 | 1985-08-19 | 330 SOUTH FOURTH ST, DANVILLE, KY, 40422 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260500 E01 IV |
Issuance Date | 1985-09-19 |
Abatement Due Date | 1985-09-24 |
Nr Instances | 1 |
Nr Exposed | 6 |
Sources: Kentucky Secretary of State