Search icon

MAINLAND GROUP MARKETING SERVICES, INC.

Company Details

Name: MAINLAND GROUP MARKETING SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 15 Jan 1987 (38 years ago)
Last Annual Report: 29 Jun 2007 (18 years ago)
Organization Number: 0224420
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 894 MCMEEKIN PLACE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
DANIEL RAY BARKER Registered Agent

Sole Officer

Name Role
Daniel R Barker Sole Officer

Director

Name Role
DANIEL RAY BARKER Director

Incorporator

Name Role
DAVID L. YEWELL Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398490 Agent - Casualty Inactive 2000-08-15 - 2008-03-31 - -
Department of Insurance DOI ID 398490 Agent - Property Inactive 2000-08-15 - 2008-03-31 - -
Department of Insurance DOI ID 398490 Agent - Life Inactive 1993-08-25 - 1997-03-31 - -
Department of Insurance DOI ID 398490 Agent - Health Inactive 1993-08-25 - 1997-03-31 - -
Department of Insurance DOI ID 398490 Managing General Agent - Not Applicable Inactive 1990-01-24 - 2002-03-31 - -
Department of Insurance DOI ID 398490 Agent - General Lines Inactive 1988-05-16 - 2000-08-15 - -

Assumed Names

Name Status Expiration Date
NETWORK PRODUCTIONS Inactive 2008-08-17

Filings

Name File Date
Administrative Dissolution Return 2008-11-18
Administrative Dissolution 2008-11-01
Sixty Day Notice Return 2008-09-10
Annual Report 2007-06-29
Annual Report 2006-02-23
Annual Report 2005-06-28
Annual Report 2003-10-13
Name Renewal 2003-06-26
Annual Report 2002-12-13
Annual Report 2001-09-11

Sources: Kentucky Secretary of State