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 |
Name | Role |
---|---|
BRIAN MORGAN | Registered Agent |
Name | Role |
---|---|
Brittany Lea Morgan | President |
Name | Role |
---|---|
Lonnie Wade Cassady | Vice President |
Name | Role |
---|---|
Charles Wade Cassady | Director |
Mauree Cassady | Director |
MARIE CASSADY | Director |
Name | Role |
---|---|
MARIE CASSADY | Incorporator |
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