Name: | MIKE ALEXANDER DIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 30 Jan 1984 (41 years ago) |
Last Annual Report: | 19 Jun 2024 (a year ago) |
Organization Number: | 0186105 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Medium (20-99) |
ZIP code: | 40210 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1134 W. KY. ST., LOUISVILLE, KY 40210 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MICHAEL D. ALEXANDER | Registered Agent |
Name | Role |
---|---|
Pauletta Alexander | Secretary |
Name | Role |
---|---|
Michael D Alexander | President |
Name | Role |
---|---|
RONALD SKAGGS | Director |
Michael D Alexander | Director |
ROBERT HANEKAMP | Director |
CLAIRE SKAGGS | Director |
MIKE ALEXANDER | Director |
ROBERT FALLER | Director |
Name | Role |
---|---|
Pauletta Alexander | Treasurer |
Name | Role |
---|---|
ROBERT HANEKAMP | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-19 |
Annual Report | 2023-06-05 |
Annual Report | 2022-05-03 |
Annual Report | 2021-05-11 |
Annual Report | 2020-02-27 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-05 | 2025 | Justice & Public Safety Cabinet | Department Of Corrections | Postage And Related Services | Freight | 30.36 |
Executive | 2023-08-31 | 2024 | Justice & Public Safety Cabinet | Department Of Corrections | Supplies | Mech Maint Materials & Suppls | 220 |
Sources: Kentucky Secretary of State