Name: | MID-AMERICA MONEY ORDER COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Mar 1989 (36 years ago) |
Organization Date: | 16 Mar 1989 (36 years ago) |
Last Annual Report: | 17 Jun 2005 (20 years ago) |
Organization Number: | 0256013 |
Principal Office: | 1550 Utica Avenue South, St. Louis Park, MN 55416 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MID-AMERICA MONEY ORDER COMPANY, MISSISSIPPI | 565373 | MISSISSIPPI |
Headquarter of | MID-AMERICA MONEY ORDER COMPANY, NEW YORK | 1407795 | NEW YORK |
Headquarter of | MID-AMERICA MONEY ORDER COMPANY, MINNESOTA | 92d8a834-9cd4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | MID-AMERICA MONEY ORDER COMPANY, CONNECTICUT | 0238970 | CONNECTICUT |
Headquarter of | MID-AMERICA MONEY ORDER COMPANY, IDAHO | 300806 | IDAHO |
Headquarter of | MID-AMERICA MONEY ORDER COMPANY, ILLINOIS | CORP_55518386 | ILLINOIS |
Headquarter of | MID-AMERICA MONEY ORDER COMPANY, RHODE ISLAND | 000059221 | RHODE ISLAND |
Headquarter of | MID-AMERICA MONEY ORDER COMPANY, FLORIDA | P25180 | FLORIDA |
Name | Role |
---|---|
Philip W Milne | President |
Name | Role |
---|---|
DAVID J PARRIN | Vice President |
Jean C Benson | Vice President |
Name | Role |
---|---|
Teresa H Johnson | Secretary |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Theodore F Ceglia | Treasurer |
Name | Role |
---|---|
Mary A Dutra | Director |
PHILIP W MILNE | Director |
David J Parrin | Director |
Anthony P Ryan | Director |
BERTRAM W. KLEIN | Director |
WALLACE A. FUDOLD | Director |
DAVID A. LUKEN | Director |
Name | Role |
---|---|
DAVID A. LUKEN | Incorporator |
Name | Status | Expiration Date |
---|---|---|
MID-AMERICA GIFT CERTIFICATES | Inactive | - |
Name | File Date |
---|---|
Dissolution | 2006-04-11 |
Annual Report | 2005-06-17 |
Annual Report | 2003-06-10 |
Annual Report | 2002-09-26 |
Annual Report | 2001-08-14 |
Annual Report | 2000-08-03 |
Annual Report | 1999-07-21 |
Annual Report | 1998-08-28 |
Statement of Change | 1998-06-26 |
Letters | 1998-06-11 |
Sources: Kentucky Secretary of State