Search icon

MEADOWRIDGE CENTER, INC.

Company Details

Name: MEADOWRIDGE CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Apr 1984 (41 years ago)
Organization Date: 02 Apr 1984 (41 years ago)
Last Annual Report: 26 Jun 1999 (26 years ago)
Organization Number: 0188271
ZIP code: 40067
City: Simpsonville
Primary County: Shelby County
Principal Office: P. O. BOX 327, SIMPSONVILLE, KY 40067
Place of Formation: KENTUCKY

Secretary

Name Role
Ray Larmee Secretary

Vice President

Name Role
David Carter Vice President

Registered Agent

Name Role
JOHN F. FRAZIER Registered Agent

Incorporator

Name Role
JOHN F. FRAZIER Incorporator

President

Name Role
John F Frazier President

Director

Name Role
JOHN F. FRAZIER Director
DAVID CARTER Director
STEVE POUPORE Director
RAY LARMEE Director
ELIZABETH MAKI Director

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-07-21
Annual Report 1998-06-25
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Statement of Change 1991-10-08

Sources: Kentucky Secretary of State