Search icon

MAI CORPORATION

Company Details

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

Secretary

Name Role
Long Thanh Mai Secretary

Registered Agent

Name Role
JAMES T. HODGE Registered Agent

Vice President

Name Role
Binh Hoa Mai Vice President

Treasurer

Name Role
Minh Van Mai Treasurer

President

Name Role
Tuat Minh Mai President

Director

Name Role
TUAT MINH MAI Director
BINH HOA MAI Director
LONG THANH MAI Director
HOA THE MAI Director
MINH VAN MAI Director

Incorporator

Name Role
TUAT MINH MAI Incorporator

Assumed Names

Name Status Expiration Date
CHECKERS FOOD MART Inactive -

Filings

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