Name: | MLI INVESTMENTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Jun 1981 (44 years ago) |
Organization Date: | 16 Jun 1981 (44 years ago) |
Last Annual Report: | 04 Sep 2020 (5 years ago) |
Organization Number: | 0157309 |
ZIP code: | 40516 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3459 HALEY ROAD, LEXINGTON, KY 40516 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 4000 |
Name | Role |
---|---|
JAMES K. THORNBERRY | Registered Agent |
Name | Role |
---|---|
JAMES KIRK Thornberry | President |
Name | Role |
---|---|
JAMES TENNYSON THORNBERRY | Secretary |
Name | Role |
---|---|
JAMES TENNYSON Thornberry | Director |
JAMES KIRK THORNBERRY | Director |
GORDON W. MOSS | Director |
Name | Role |
---|---|
GORDON W. MOSS | Incorporator |
Name | Role |
---|---|
JAMES TENNYSON Thornberry | CEO |
Name | Action |
---|---|
THORNBERRY ENTERPRISES, INC. | Old Name |
CARBONEX FUEL CORPORATION | Old Name |
SONORA, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-09-04 |
Annual Report | 2019-04-15 |
Annual Report | 2018-07-03 |
Annual Report | 2017-06-02 |
Annual Report | 2016-04-29 |
Annual Report | 2015-04-08 |
Annual Report | 2014-03-20 |
Annual Report | 2013-04-10 |
Annual Report | 2012-08-31 |
Sources: Kentucky Secretary of State