Name: | MAI CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Dec 1985 (39 years ago) |
Organization Date: | 10 Dec 1985 (39 years ago) |
Last Annual Report: | 28 Jun 2001 (24 years ago) |
Organization Number: | 0209205 |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3217 PONTCHARTRAIN CT., LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Long Thanh Mai | Secretary |
Name | Role |
---|---|
JAMES T. HODGE | Registered Agent |
Name | Role |
---|---|
Binh Hoa Mai | Vice President |
Name | Role |
---|---|
Minh Van Mai | Treasurer |
Name | Role |
---|---|
Tuat Minh Mai | President |
Name | Role |
---|---|
TUAT MINH MAI | Director |
BINH HOA MAI | Director |
LONG THANH MAI | Director |
HOA THE MAI | Director |
MINH VAN MAI | Director |
Name | Role |
---|---|
TUAT MINH MAI | Incorporator |
Name | Status | Expiration Date |
---|---|---|
CHECKERS FOOD MART | Inactive | - |
Name | File Date |
---|---|
Dissolution | 2002-05-03 |
Annual Report | 2001-08-02 |
Annual Report | 2000-08-25 |
Annual Report | 1999-07-08 |
Annual Report | 1998-06-02 |
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 |
Sources: Kentucky Secretary of State