Name: | MIRACLE RENOVATORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Mar 1987 (38 years ago) |
Organization Date: | 09 Mar 1987 (38 years ago) |
Last Annual Report: | 02 May 2006 (19 years ago) |
Organization Number: | 0226537 |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 819 SOUTH FLOYD ST., LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
RICHARD HAMILTON | Director |
Kathleen Hamilton | Director |
Richard Hamilton | Director |
Shannon Hamilton | Director |
Jeffrey Hamilton | Director |
Name | Role |
---|---|
RICHARD HAMILTON | Incorporator |
Name | Role |
---|---|
Shannon Hamilton | Treasurer |
Name | Role |
---|---|
Richard Hamilton | Secretary |
Name | Role |
---|---|
Kathleen Hamilton | President |
Name | Role |
---|---|
Jeffrey Hamilton | Vice President |
Name | Role |
---|---|
SHANNON HAMILTON | Signature |
Name | Role |
---|---|
JEFF M HAMILTON | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-05-02 |
Annual Report | 2005-05-12 |
Statement of Change | 2003-05-28 |
Annual Report | 2003-05-06 |
Annual Report | 2001-07-02 |
Annual Report | 2000-04-25 |
Annual Report | 1999-08-13 |
Annual Report | 1998-07-21 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State