Name: | LORETTO PLAZA, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Jun 1985 (40 years ago) |
Organization Date: | 03 Jun 1985 (40 years ago) |
Last Annual Report: | 07 Jun 2012 (13 years ago) |
Organization Number: | 0202398 |
ZIP code: | 40037 |
City: | Loretto |
Primary County: | Marion County |
Principal Office: | 9340 LORETTO RD, HIGHWAY 49, LORETTO, KY 40037 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Pamela Sue Medley | Secretary |
Name | Role |
---|---|
Pamela Sue Medley | Director |
MARY LOU MEDLEY | Director |
PAMELA MEDLEY | Director |
JOSEPH DANT MEDLEY | Director |
ROBERT LOUIS MEDLEY | Director |
JOSEPH D MEDLEY | Director |
Name | Role |
---|---|
Joseph Dant Medley | President |
Name | Role |
---|---|
Pamela Sue Medley | Vice President |
Name | Role |
---|---|
Pamela Sue Meadley | Signature |
Name | Role |
---|---|
ROBERT LOUIS MEDLEY | Incorporator |
MARY LOU MEDLEY | Incorporator |
JOSEPH DANT MEDLEY | Incorporator |
PAMELA MEDLEY | Incorporator |
Name | Role |
---|---|
Pamela Sue Medley | Treasurer |
Name | Role |
---|---|
JOSEPH DANT MEDLEY | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2013-04-16 |
Annual Report | 2012-06-07 |
Annual Report | 2011-06-24 |
Annual Report | 2010-06-25 |
Annual Report | 2009-06-24 |
Annual Report | 2008-07-02 |
Annual Report | 2007-06-29 |
Annual Report | 2006-05-25 |
Annual Report | 2005-06-30 |
Annual Report | 2003-08-25 |
Sources: Kentucky Secretary of State