Name: | L. MCDANIEL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Apr 1981 (44 years ago) |
Organization Date: | 06 Apr 1981 (44 years ago) |
Last Annual Report: | 19 Mar 1992 (33 years ago) |
Organization Number: | 0155259 |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 1101 BATH AVE., ASHLAND, KY 41101 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1500 |
Name | Role |
---|---|
LEE G. MCDANIEL | Registered Agent |
Name | Role |
---|---|
LEE G. MCDANIEL | Director |
Name | Role |
---|---|
LEE G. MCDANIEL | Incorporator |
Name | Status | Expiration Date |
---|---|---|
THE ANTIQUE SHOPPE | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 1993-11-02 |
Annual Report | 1992-03-18 |
Annual Report | 1991-09-01 |
Reinstatement | 1990-02-08 |
Annual Report | 1990-02-08 |
Statement of Change | 1990-02-08 |
Administrative Dissolution Return | 1989-07-10 |
Revocation of Certificate of Authority | 1989-07-10 |
Six Month Notice Return | 1988-08-15 |
Certificate of Assumed Name | 1981-05-04 |
Sources: Kentucky Secretary of State