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 |
Name | Role |
---|---|
Virgil Minter | Vice President |
Name | Role |
---|---|
Jewell Minter | President |
Name | Role |
---|---|
VIRGIL MINTER | Director |
C. ELWOOD MINTER | Director |
JOE E. MINTER | Director |
GLENDON MINTER | Director |
JEWELL MINTER | Director |
Name | Role |
---|---|
GLENDON MINTER | Registered Agent |
Name | Role |
---|---|
GLENDON MINTER | Signature |
Name | Role |
---|---|
GLENDON MINTER | Incorporator |
Name | Role |
---|---|
Glendon Minter | Treasurer |
Name | Role |
---|---|
Glendon Minter | Secretary |
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