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 |
Name | Role |
---|---|
Judy S Graham | Signature |
Name | Role |
---|---|
Judy S Graham | Secretary |
Name | Role |
---|---|
Molly M Musgrave | President |
Name | Role |
---|---|
JUDY SPENCE GRAHAM | Registered Agent |
Name | Role |
---|---|
Judy S Graham | Treasurer |
Name | Role |
---|---|
Pearl Miller | Vice President |
Name | Role |
---|---|
JUDY SPENCE GRAHAM | Director |
L. PEAR MILLER | Director |
MOLLY M. MUSGRAVE | Director |
Name | Role |
---|---|
JUDY SPENCE GRAHAM | Incorporator |
L. PEARL MILLER | Incorporator |
MOLLY M. MUSGRAVE | Incorporator |
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