Name: | C & M LURES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Sep 1982 (43 years ago) |
Organization Date: | 20 Sep 1982 (43 years ago) |
Last Annual Report: | 08 Jun 2018 (7 years ago) |
Organization Number: | 0170489 |
ZIP code: | 40347 |
City: | Midway |
Primary County: | Woodford County |
Principal Office: | P. O. BOX 551, 243 WEST HIGGINS ST., MIDWAY, KY 40347 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
BRENDA D. MCDANIEL | Director |
PHILLIP L. MCDANIEL | Director |
ROBERT J. CAMPBELL | Director |
CAROLYN CAMPBELL | Director |
Name | Role |
---|---|
CAROLYN CAMPBELL | Incorporator |
PHILLIP L. MCDANIEL | Incorporator |
ROBERT J. CAMPBELL | Incorporator |
BRENDA D. MCDANIEL | Incorporator |
Name | Role |
---|---|
EVELYN KEEN | Secretary |
Name | Role |
---|---|
PHILLIP L. MCDANIEL | Registered Agent |
Name | Role |
---|---|
Phillip L McDaniel | President |
Name | Role |
---|---|
PHILLIP MCDANIEL | Signature |
Name | File Date |
---|---|
Dissolution | 2019-03-20 |
Annual Report | 2018-06-08 |
Annual Report | 2017-04-03 |
Annual Report | 2016-04-29 |
Annual Report | 2015-07-23 |
Annual Report | 2014-03-20 |
Annual Report | 2013-03-20 |
Annual Report | 2012-02-29 |
Annual Report | 2011-03-31 |
Annual Report | 2010-04-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307563114 | 0452110 | 2004-09-27 | 243 W HIGGINS ST, MIDWAY, KY, 40347 | |||||||||||
|
Sources: Kentucky Secretary of State