Name: | MASTERS MIRACLES CHRISTIAN BOOKSTORE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Oct 1988 (36 years ago) |
Organization Date: | 05 Oct 1988 (36 years ago) |
Last Annual Report: | 08 May 2015 (10 years ago) |
Organization Number: | 0249385 |
ZIP code: | 41240 |
City: | Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh... |
Primary County: | Johnson County |
Principal Office: | HARRY N. FRISBY, 212 S. MAYO TRAIL, PAINTSVILLE, KY 41240 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Linda C Frisby | Vice President |
Name | Role |
---|---|
HARRY N. FRISBY | Registered Agent |
Name | Role |
---|---|
Linda C Frisby | Secretary |
Name | Role |
---|---|
Harry N Frisby | Treasurer |
Name | Role |
---|---|
Harry N Frisby | President |
Name | Role |
---|---|
HARRY N FRISBY | Signature |
Harry N Frisby | Signature |
Name | Role |
---|---|
MIKE HORN | Director |
ELAINE HORN | Director |
HARRY FRISBY | Director |
LINDA FRISBY | Director |
Name | Role |
---|---|
MIKE HORN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2016-11-10 |
Administrative Dissolution | 2016-10-01 |
Sixty Day Notice Return | 2016-08-15 |
Annual Report Return | 2016-04-06 |
Annual Report | 2015-05-08 |
Annual Report | 2014-02-28 |
Annual Report | 2013-05-24 |
Annual Report | 2012-01-25 |
Annual Report | 2011-03-08 |
Annual Report | 2010-03-10 |
Sources: Kentucky Secretary of State