Name: | MID-AMERICA DEALER SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Dec 1984 (40 years ago) |
Organization Date: | 03 Dec 1984 (40 years ago) |
Last Annual Report: | 26 Jun 2024 (9 months ago) |
Organization Number: | 0196054 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 4220 BARDSTOWN ROAD, LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
WILLIAM H. COLLINS | Incorporator |
Name | Role |
---|---|
WILLIAM K COLLINS | President |
Name | Role |
---|---|
WILLIAM H. COLLINS | Director |
WILLIAM KEVIN COLLINS | Director |
Name | Role |
---|---|
WILLIAM K. COLLINS | Registered Agent |
Name | Action |
---|---|
MID-AMERICA AMUSEMENT, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Annual Report | 2023-06-19 |
Reinstatement Certificate of Existence | 2022-07-14 |
Reinstatement | 2022-07-14 |
Reinstatement Approval Letter UI | 2022-07-14 |
Reinstatement Approval Letter Revenue | 2022-07-14 |
Reinstatement Approval Letter Revenue | 2017-06-07 |
Reinstatement Approval Letter Revenue | 2014-05-29 |
Reinstatement Approval Letter Revenue | 2012-11-05 |
Administrative Dissolution | 2012-09-11 |
Sources: Kentucky Secretary of State