Search icon

MCLARS ENTERPRISES, INC.

Company Details

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

President

Name Role
Linda Larson President

Director

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

Incorporator

Name Role
LEXIE L. MCDANIEL Incorporator
LINDA M. LARSON Incorporator

Vice President

Name Role
Margie Frye Vice President

Secretary

Name Role
KRISTIE BESSINGER Secretary

Treasurer

Name Role
LINDA LARSON Treasurer

Signature

Name Role
L LARSON Signature
L M LARSON Signature

Registered Agent

Name Role
LINDA M. LARSON Registered Agent

Filings

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