Name: | MCLARS ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Aug 1989 (36 years ago) |
Organization Date: | 28 Aug 1989 (36 years ago) |
Last Annual Report: | 11 Aug 2014 (11 years ago) |
Organization Number: | 0262539 |
ZIP code: | 42164 |
City: | Scottsville, Halfway |
Primary County: | Allen County |
Principal Office: | 3576 PITCHFORD RIDGE RD., SCOTTSVILLE, KY 42164 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Linda Larson | President |
Name | Role |
---|---|
Debbie Gillenwater | Director |
KRISTIE BESSINGER | Director |
LINDA M. LARSON | Director |
LEXIE L. MCDANIEL | Director |
Linda Larson | Director |
NEAL JONES | Director |
ALMA B. HARTER | Director |
Name | Role |
---|---|
LEXIE L. MCDANIEL | Incorporator |
LINDA M. LARSON | Incorporator |
Name | Role |
---|---|
Margie Frye | Vice President |
Name | Role |
---|---|
KRISTIE BESSINGER | Secretary |
Name | Role |
---|---|
LINDA LARSON | Treasurer |
Name | Role |
---|---|
L LARSON | Signature |
L M LARSON | Signature |
Name | Role |
---|---|
LINDA M. LARSON | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution Return | 2015-10-06 |
Administrative Dissolution | 2015-09-12 |
Sixty Day Notice Return | 2015-07-29 |
Annual Report Return | 2015-04-28 |
Annual Report | 2014-08-11 |
Reinstatement Certificate of Existence | 2013-08-28 |
Reinstatement | 2013-08-28 |
Reinstatement Approval Letter Revenue | 2013-08-28 |
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-03-13 |
Sources: Kentucky Secretary of State