Name: | MEADOWOOD, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Mar 1989 (36 years ago) |
Organization Date: | 27 Mar 1989 (36 years ago) |
Last Annual Report: | 24 Mar 2008 (17 years ago) |
Organization Number: | 0256431 |
ZIP code: | 41005 |
City: | Burlington, Rabbit Hash |
Primary County: | Boone County |
Principal Office: | 1911 GOLF CLUB DR., BURLINGTON, KY 41005 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
LOWELL T. RUNION | Director |
Name | Role |
---|---|
PHILIP R. COMBS | Registered Agent |
Name | Role |
---|---|
Lowell T Runion | Sole Officer |
Name | Role |
---|---|
LOWELL T RUNION | Signature |
Name | Role |
---|---|
LOWELL T. RUNION | Incorporator |
Name | File Date |
---|---|
Dissolution | 2009-06-17 |
Annual Report | 2008-03-24 |
Annual Report | 2007-03-01 |
Annual Report | 2006-03-09 |
Annual Report | 2005-03-24 |
Annual Report | 2003-08-07 |
Annual Report | 2002-05-07 |
Annual Report | 2001-06-06 |
Annual Report | 2000-06-22 |
Annual Report | 1999-06-11 |
Sources: Kentucky Secretary of State