Name: | MICHELS PROPERTIES INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Apr 1990 (35 years ago) |
Organization Date: | 30 Apr 1990 (35 years ago) |
Last Annual Report: | 17 Mar 2022 (3 years ago) |
Organization Number: | 0272279 |
ZIP code: | 41048 |
City: | Hebron |
Primary County: | Boone County |
Principal Office: | 1547 YOUELL ROAD, HEBRON, KY 41048 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Joseph E. Michels | Vice President |
Name | Role |
---|---|
Pete A. Michels | Director |
Ellen M. Zembrodt | Director |
Paul J. Michels | Director |
Joseph E. Michels | Director |
PAUL F. MICHELS | Director |
John Michels | Director |
Catherine Michels | Director |
CATHERINE M. MICHELS | Director |
PAUL J. MICHELS | Director |
PETER A. MICHELS | Director |
Name | Role |
---|---|
JOSEPH E. MICHELS | Registered Agent |
Name | Role |
---|---|
Pete A. Michels | President |
Name | Role |
---|---|
Ellen M. Zembrodt | Secretary |
Name | Role |
---|---|
Paul J Michels | Treasurer |
Name | Role |
---|---|
MICHAEL A. DUNCAN | Incorporator |
Name | File Date |
---|---|
Dissolution | 2023-01-31 |
Annual Report | 2022-03-17 |
Annual Report | 2021-02-26 |
Annual Report | 2020-03-02 |
Annual Report | 2019-03-20 |
Annual Report | 2018-03-28 |
Annual Report | 2017-04-11 |
Annual Report | 2016-04-04 |
Annual Report | 2015-04-21 |
Annual Report | 2014-06-16 |
Sources: Kentucky Secretary of State