Search icon

MARIE MINTER, INC.

Company Details

Name: MARIE MINTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Dec 1987 (37 years ago)
Organization Date: 31 Dec 1987 (37 years ago)
Last Annual Report: 11 Apr 2006 (19 years ago)
Organization Number: 0238211
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 582 POWELL LANE, BENTON, KY 42025
Place of Formation: KENTUCKY
Authorized Shares: 2000

Vice President

Name Role
Virgil Minter Vice President

President

Name Role
Jewell Minter President

Director

Name Role
VIRGIL MINTER Director
C. ELWOOD MINTER Director
JOE E. MINTER Director
GLENDON MINTER Director
JEWELL MINTER Director

Registered Agent

Name Role
GLENDON MINTER Registered Agent

Signature

Name Role
GLENDON MINTER Signature

Incorporator

Name Role
GLENDON MINTER Incorporator

Treasurer

Name Role
Glendon Minter Treasurer

Secretary

Name Role
Glendon Minter Secretary

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-04-11
Reinstatement 2006-02-27
Administrative Dissolution 2005-11-01
Sixty Day Notice Return 2005-10-10
Annual Report 2003-08-26
Annual Report 2002-03-27
Annual Report 2001-06-25
Annual Report 2000-05-18
Annual Report 1999-04-19

Sources: Kentucky Secretary of State