Name: | MSI, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Mar 1987 (38 years ago) |
Organization Date: | 24 Mar 1987 (38 years ago) |
Organization Number: | 0227197 |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 962 DELAWARE AVE., LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
VIRGINIA CONLEY PAPPAS | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
JOHN J. MANION, JR. | Director |
ROY H. STAHL | Director |
THOMAS E. GIBBS | Director |
Name | Action |
---|---|
MSI, INC. | Merger |
Out-of-state | Merger |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302081872 | 0452110 | 1998-10-02 | 201 TERRY BLVD, HILLVIEW, KY, 40229 | |||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1998-11-16 |
Abatement Due Date | 1998-11-24 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Sources: Kentucky Secretary of State