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 (25 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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Sam Devore | Treasurer |
Name | Role |
---|---|
Booker T Jones | President |
Name | Role |
---|---|
Alveno Castilla | Secretary |
Name | Role |
---|---|
JIMMIE MCNEAL | Director |
PHILLIP J. BROOKINS | Director |
AARON HENRY | Director |
Name | Role |
---|---|
LENA LAWRENCE | Incorporator |
PHILLIP J. BROOKINS | Incorporator |
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 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Statement of Change | 1993-07-07 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Sources: Kentucky Secretary of State