Name: | MEREDITH PHOTOGRAPHY & VIDEO, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 26 Jan 1987 (38 years ago) |
Last Annual Report: | 03 Oct 2018 (6 years ago) |
Organization Number: | 0224853 |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 303 LAKE FOREST PKWY, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Donald L. Meredith, Sr. | President |
Name | Role |
---|---|
Sharon S. Meredith | Secretary |
Name | Role |
---|---|
Sharon S. Meredith | Treasurer |
Name | Role |
---|---|
DONALD L. MEREDITH | Director |
Name | Role |
---|---|
DONALD L. MEREDITH | Incorporator |
Name | Role |
---|---|
DONALD L MEREDITH | Registered Agent |
Name | Action |
---|---|
VIDEO MEMORIES, INC. | Old Name |
Name | File Date |
---|---|
Sixty Day Notice Return | 2019-10-17 |
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-10-03 |
Sixty Day Notice Return | 2018-09-13 |
Annual Report | 2017-06-27 |
Registered Agent name/address change | 2017-05-25 |
Annual Report | 2016-08-05 |
Registered Agent name/address change | 2015-05-14 |
Annual Report | 2015-04-28 |
Reinstatement Certificate of Existence | 2014-12-02 |
Sources: Kentucky Secretary of State