Name: | MYDAD, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Aug 1985 (40 years ago) |
Organization Date: | 26 Aug 1985 (40 years ago) |
Last Annual Report: | 29 Jun 1998 (27 years ago) |
Organization Number: | 0205389 |
Principal Office: | 106 BROWN CT., P.O. BOX 607, ELIZABETHTOWN, KY 427020607 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
James V Hartlage | President |
Name | Role |
---|---|
Charles R Casper | Vice President |
Name | Role |
---|---|
D Michael Coyle | Secretary |
Name | Role |
---|---|
JAMES V. HARTLAGE, JR. | Director |
Name | Role |
---|---|
JAMES V. HARTLAGE, JR. | Incorporator |
Name | Role |
---|---|
JAMES V. HARTLAGE, JR. | Registered Agent |
Name | Action |
---|---|
HARTLAGE NO. 2, LLC | Old Name |
MYDAD, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
BO'S SMOKE SHOP | Inactive | - |
HARDEC'S | Inactive | - |
Name | File Date |
---|---|
Annual Report | 1998-07-29 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Certificate of Assumed Name | 1996-04-09 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Certificate of Assumed Name | 1991-04-04 |
Sources: Kentucky Secretary of State