Search icon

MINACT, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: MINACT, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jan 1986 (39 years ago)
Authority Date: 02 Jan 1986 (39 years ago)
Last Annual Report: 27 Sep 1999 (26 years ago)
Branch of: MINACT, INC., MISSISSIPPI (Company Number 212086)
Organization Number: 0210071
Principal Office: 5220 KEELE ST., JACKSON, MO 39206
Place of Formation: MISSISSIPPI

Treasurer

Name Role
Sam Devore Treasurer

President

Name Role
Booker T Jones President

Secretary

Name Role
Alveno Castilla Secretary

Director

Name Role
JIMMIE MCNEAL Director
PHILLIP J. BROOKINS Director
AARON HENRY Director

Incorporator

Name Role
LENA LAWRENCE Incorporator
PHILLIP J. BROOKINS Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Annual Report 1999-10-13
Certificate of Withdrawal 1999-10-07
Annual Report 1998-06-05
Annual Report 1997-07-01
Annual Report 1996-07-01

Court Cases

Court Case Summary

Filing Date:
1997-03-18
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
THOMPKINS
Party Role:
Plaintiff
Party Name:
MINACT, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-01-09
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
NEEL
Party Role:
Plaintiff
Party Name:
MINACT, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-01-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
ROUNDS
Party Role:
Plaintiff
Party Name:
MINACT, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State