Name: | M. KELLER, LTD. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Sep 1987 (38 years ago) |
Organization Date: | 08 Sep 1987 (38 years ago) |
Last Annual Report: | 08 Oct 1990 (34 years ago) |
Organization Number: | 0233619 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 824 EUCLID AVE., LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
MELINDA KELLER | Director |
STEVEN R. GRAVES | Director |
TED J. MIMS | Director |
WILLIAM CRAIG TURNER | Director |
Name | Role |
---|---|
MELINDA KELLER | Incorporator |
Name | Role |
---|---|
MELINDA KELLER | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 1991-11-01 |
Administrative Dissolution Return | 1991-11-01 |
Sixty Day Notice Return | 1991-09-01 |
Sixty Day Notice | 1991-09-01 |
Annual Report | 1990-10-02 |
Sixty Day Notice | 1990-09-01 |
Sixty Day Notice | 1989-09-01 |
Annual Report | 1989-07-01 |
Articles of Incorporation | 1987-09-08 |
Sources: Kentucky Secretary of State