Search icon

MHJA DATA, INC.

Company Details

Name: MHJA DATA, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 09 Jan 1980 (45 years ago)
Last Annual Report: 30 Jun 2009 (16 years ago)
Organization Number: 0174775
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 801 CORPORATE DR., Suite 300, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 11000

Secretary

Name Role
Martha Broadbent Mayer Secretary

Vice President

Name Role
Maurice Corbett Vice President

Director

Name Role
RICHARD F BROADBENT IV Director
JOHN P BROADBENT Director
MARTHA B MAYER Director
LINDA W. HOOD Director
MAURICE CORBETT Director
RICHARD F. BROADBENT Director

President

Name Role
Richard F Broadbent IV President

Assistant Secretary

Name Role
Linda Hood Assistant Secretary

Registered Agent

Name Role
RICHARD F. BROADBENT, III Registered Agent

Incorporator

Name Role
RICHARD F. BROADBENT, II Incorporator

Former Company Names

Name Action
THOROUGHBRED SPORTS NETWORK, INC. Old Name
BLOODSTOCK RESEARCH, INC. Merger
BLOODSTOCK EQUIPMENT COMPANY, INC. Old Name

Filings

Name File Date
Dissolution 2009-12-16
Annual Report 2009-06-30
Annual Report 2008-06-30
Amendment 2007-07-06
Annual Report 2007-02-27
Annual Report 2006-04-25
Annual Report 2005-05-09
Annual Report 2003-10-02
Annual Report 2002-07-18
Annual Report 2001-07-02

Sources: Kentucky Secretary of State