Search icon

MIDTOWN MANAGEMENT GROUP, INC.

Company Details

Name: MIDTOWN MANAGEMENT GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Apr 1987 (38 years ago)
Organization Date: 20 Apr 1987 (38 years ago)
Last Annual Report: 26 Oct 1989 (35 years ago)
Organization Number: 0228238
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 380 SOUTH MILL ST., LEXINGTON, KY 40508
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
JAMES W. CROLEY Director
RICHARD G. WELLES Director
DEEMS C. MEYER Director
JOSEPH B. WEBB Director
HOLLEY R. COHEN Director

Incorporator

Name Role
SHERYL L. ROBINSON Incorporator

Registered Agent

Name Role
1400 VINE CTR. TWR. Registered Agent

Filings

Name File Date
Annual Report 1994-07-01
Revocation of Certificate of Authority 1990-11-01
Agent Resignation 1990-09-21
Sixty Day Notice 1990-09-01
Sixty Day Notice 1989-09-01
Annual Report 1989-09-01

Sources: Kentucky Secretary of State