Search icon

MAID-TO-ORDER, INC.

Company Details

Name: MAID-TO-ORDER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Apr 1989 (36 years ago)
Organization Date: 21 Apr 1989 (36 years ago)
Last Annual Report: 04 May 2017 (8 years ago)
Organization Number: 0257600
ZIP code: 40272
City: Louisville, Valley Sta, Valley Station
Primary County: Jefferson County
Principal Office: 4502 CRESENT VIEW, LOUISVILLE, KY 40272
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
BRIAN MORGAN Registered Agent

President

Name Role
Brittany Lea Morgan President

Vice President

Name Role
Lonnie Wade Cassady Vice President

Director

Name Role
Charles Wade Cassady Director
Mauree Cassady Director
MARIE CASSADY Director

Incorporator

Name Role
MARIE CASSADY Incorporator

Filings

Name File Date
Administrative Dissolution 2018-10-16
Registered Agent name/address change 2017-09-22
Registered Agent name/address change 2017-09-22
Registered Agent name/address change 2017-09-20
Annual Report Amendment 2017-09-20
Reinstatement 2017-05-04
Reinstatement Certificate of Existence 2017-05-04
Reinstatement Approval Letter Revenue 2017-05-04
Reinstatement Approval Letter UI 2017-05-03
Reinstatement Approval Letter UI 2017-03-29

Sources: Kentucky Secretary of State