Name: | MELANCY PLUM, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Dec 1982 (42 years ago) |
Organization Date: | 27 Dec 1982 (42 years ago) |
Last Annual Report: | 27 Jun 1989 (36 years ago) |
Organization Number: | 0173329 |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 915 E. KENTUCKY ST., LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
ALEC J. HIRSCH | Registered Agent |
Name | Role |
---|---|
MARVIN T. HIRSCH | Director |
ALEC HIRSCH | Director |
CATHY HIRSCH | Director |
Name | Role |
---|---|
CATHY HIRSCH | Incorporator |
ALEC HIRSCH | Incorporator |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1990-11-01 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1989-07-01 |
Statement of Change | 1989-01-30 |
Reinstatement | 1989-01-30 |
Annual Report | 1988-07-01 |
Revocation of Certificate of Authority | 1987-10-15 |
Revocation of Certificate of Authority | 1987-10-15 |
Six Month Notice Return | 1986-10-15 |
Articles of Incorporation | 1982-12-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
112358973 | 0452110 | 1991-05-10 | 915 E. KENTUCKY, LOUISVILLE, KY, 40204 | |||||||||||
|
Sources: Kentucky Secretary of State