Search icon

MIARKO, INC.

Company Details

Name: MIARKO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Aug 1986 (39 years ago)
Organization Date: 11 Aug 1986 (39 years ago)
Last Annual Report: 21 Apr 2019 (6 years ago)
Organization Number: 0218240
ZIP code: 41094
City: Walton
Primary County: Boone County
Principal Office: 10915 DIXIE HIGHWAY, WALTON, KY 41094
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE RICHWOOD GROUP SAFE HARBOR 401 (K) PLAN 2013 611102203 2014-05-23 MIARKO, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 453310
Sponsor’s telephone number 8593715800
Plan sponsor’s address 10915 DIXIE HIGHWAY, MB 1, WALTON, KY, 41094

Signature of

Role Plan administrator
Date 2014-05-23
Name of individual signing MIKE STALLINGS
Valid signature Filed with authorized/valid electronic signature
THE RICHWOOD GROUP SAFE HARBOR 401(K) PLAN 2013 611102203 2014-11-11 MIARKO, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 453310
Sponsor’s telephone number 8593715800
Plan sponsor’s address 10915 DIXIE HIGHWAY, MB 1, WALTON, KY, 41094

Signature of

Role Plan administrator
Date 2014-11-11
Name of individual signing MIKE STALLINGS
Valid signature Filed with authorized/valid electronic signature
THE RICHWOOD GROUP SAFE HARBOR 401 (K) PLAN 2012 611102203 2013-10-15 MIARKO, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 453310
Sponsor’s telephone number 8593715800
Plan sponsor’s address 10915 DIXIE HIGHWAY, MB 1, WALTON, KY, 41094

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing MIKE STALLINGS
Valid signature Filed with authorized/valid electronic signature
THE RICHWOOD GROUP SAFE HARBOR 401 (K) PLAN 2011 611102203 2012-09-07 MIARKO, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 453310
Sponsor’s telephone number 8593715800
Plan sponsor’s address 10915 DIXIE HIGHWAY, MB 1, WALTON, KY, 41094

Plan administrator’s name and address

Administrator’s EIN 611102203
Plan administrator’s name MIARKO, INC.
Plan administrator’s address 10915 DIXIE HIGHWAY, MB 1, WALTON, KY, 41094
Administrator’s telephone number 8593715800

Signature of

Role Plan administrator
Date 2012-09-07
Name of individual signing MIKE STALLINGS
Valid signature Filed with authorized/valid electronic signature
THE RICHWOOD GROUP SAFE HARBOR 401 (K) PLAN 2010 611102203 2011-10-14 MIARKO, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 453310
Sponsor’s telephone number 8593715800
Plan sponsor’s address 10915 DIXIE HIGHWAY, MB 1, WALTON, KY, 41094

Plan administrator’s name and address

Administrator’s EIN 611102203
Plan administrator’s name MIARKO, INC.
Plan administrator’s address 10915 DIXIE HIGHWAY, MB 1, WALTON, KY, 41094
Administrator’s telephone number 8593715800

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing MIKE STALLINGS
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
C. DEAN STALLINGS Incorporator
PHILIP MEGOWEN Incorporator

Registered Agent

Name Role
MICHAEL D. STALLINGS Registered Agent

Secretary

Name Role
Shirley Stallings Secretary

Vice President

Name Role
Mike Stallings Vice President

Director

Name Role
PHILIP MEGOWEN Director
C. DEAN STALLINGS Director

President

Name Role
Mark Stallings President

Assumed Names

Name Status Expiration Date
RICHWOOD FLEA MARKET Inactive 2008-07-15
RICHWOOD FARMERS' MARKET Inactive 2008-07-15
KENTUCKY FARMERS' MARKET Inactive 2008-07-15
OWNERS AUTO MARKET Inactive 2003-07-15

Filings

Name File Date
Dissolution 2019-10-25
Annual Report 2019-04-21
Annual Report 2018-06-09
Annual Report 2017-04-29
Annual Report 2016-03-11
Annual Report Amendment 2015-08-28
Annual Report Amendment 2015-06-26
Annual Report 2015-06-12
Annual Report 2014-06-11
Annual Report 2013-06-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500137 Trademark 2015-07-22 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-07-22
Termination Date 2016-03-15
Date Issue Joined 2016-01-21
Section 0044
Status Terminated

Parties

Name COACH, INC.
Role Plaintiff
Name MIARKO, INC.
Role Defendant
1500146 Trademark 2015-08-06 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-08-06
Termination Date 2016-07-06
Date Issue Joined 2015-10-21
Section 1331
Sub Section TR
Status Terminated

Parties

Name MIARKO, INC.
Role Defendant
Name LUXOTTICA GROUP S.P.A.,
Role Plaintiff
1500225 Insurance 2015-12-29 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-12-29
Termination Date 2016-03-18
Section 2201
Sub Section IN
Status Terminated

Parties

Name THE CINCINNATI INSURANCE COMPA
Role Plaintiff
Name MIARKO, INC.
Role Defendant

Sources: Kentucky Secretary of State