Name: | MOTIVATOR, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Oct 1989 (35 years ago) |
Organization Date: | 27 Oct 1989 (35 years ago) |
Last Annual Report: | 21 Jun 1995 (30 years ago) |
Organization Number: | 0264870 |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 4811 PINEWOOD RD., LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 112000 |
Name | Role |
---|---|
JAN MILLER | Director |
Name | Role |
---|---|
THOMAS F. SPEED, JR. | Registered Agent |
Name | Role |
---|---|
JAN MILLER | Incorporator |
Name | Action |
---|---|
MOTIVATOR FITNESS SYSTEMS, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 1996-11-07 |
Administrative Dissolution | 1996-11-07 |
Sixty Day Notice Return | 1996-09-01 |
Sixty Day Notice Return | 1996-09-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Amendment | 1993-12-27 |
Statement of Change | 1993-08-12 |
Annual Report | 1993-07-01 |
Amendment | 1993-04-30 |
Sources: Kentucky Secretary of State