Name: | MID-AMERICA PROPERTY HOLDINGS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Dec 1985 (39 years ago) |
Organization Date: | 20 Dec 1985 (39 years ago) |
Last Annual Report: | 06 Apr 2001 (24 years ago) |
Organization Number: | 0209659 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 500 W. BROADWAY, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Orson Oliver | President |
Name | Role |
---|---|
RICHARD BEAN | Vice President |
Name | Role |
---|---|
BERTRAM W. KLEIN | Director |
ORSON OLIVER | Director |
WALLACE A. FUDOLD | Director |
R. K. GUILLAUME | Director |
JOHN T. RIPPY | Director |
Name | Role |
---|---|
STEPHEN R. VETH | Incorporator |
Name | Role |
---|---|
John T. Rippy | Secretary |
Name | Role |
---|---|
Steven A Small | Treasurer |
Name | Role |
---|---|
JOHN T. RIPPY | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2002-02-26 |
Annual Report | 2000-05-26 |
Annual Report | 1999-06-18 |
Annual Report | 1998-06-15 |
Statement of Change | 1998-05-27 |
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