Search icon

MGM APPAREL, INC.

Company Details

Name: MGM APPAREL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Mar 1989 (36 years ago)
Organization Date: 09 Mar 1989 (36 years ago)
Last Annual Report: 26 May 2006 (19 years ago)
Organization Number: 0255760
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 401 W MAIN ST, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 1000

Signature

Name Role
Judy S Graham Signature

Secretary

Name Role
Judy S Graham Secretary

President

Name Role
Molly M Musgrave President

Registered Agent

Name Role
JUDY SPENCE GRAHAM Registered Agent

Treasurer

Name Role
Judy S Graham Treasurer

Vice President

Name Role
Pearl Miller Vice President

Director

Name Role
JUDY SPENCE GRAHAM Director
L. PEAR MILLER Director
MOLLY M. MUSGRAVE Director

Incorporator

Name Role
JUDY SPENCE GRAHAM Incorporator
L. PEARL MILLER Incorporator
MOLLY M. MUSGRAVE Incorporator

Filings

Name File Date
Administrative Dissolution Return 2007-11-27
Administrative Dissolution 2007-11-01
Sixty Day Notice Return 2007-09-24
Annual Report 2006-05-26
Annual Report 2005-06-27
Annual Report 2003-10-27
Statement of Change 2003-08-04
Annual Report 2002-11-21
Annual Report 2001-06-29
Annual Report 2000-06-22

Sources: Kentucky Secretary of State