MIDDLETOWN INDUSTRIAL, INC.

Name: | MIDDLETOWN INDUSTRIAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Jul 1990 (35 years ago) |
Organization Date: | 05 Jul 1990 (35 years ago) |
Last Annual Report: | 07 Jun 2024 (a year ago) |
Organization Number: | 0274754 |
Industry: | General Merchandise Stores |
Number of Employees: | Small (0-19) |
ZIP code: | 40403 |
City: | Berea |
Primary County: | Madison County |
Principal Office: | 1123 MAYDE ROAD, BEREA, KY 40403 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
JAMES E. HILLARD | Registered Agent |
Name | Role |
---|---|
George M Hillard | President |
Name | Role |
---|---|
JAMES E. HILLARD | Director |
RITA D. HILLARD | Director |
JAMES E HILLARD | Director |
GEORGE M. HILLARD | Director |
james b. hillard | Director |
mark v. mccowan | Director |
Name | Role |
---|---|
JAMES E. HILLARD | Incorporator |
RITA D. HILLARD | Incorporator |
Name | Role |
---|---|
Staci A Walling | Secretary |
Name | Role |
---|---|
James E Hillard | Treasurer |
Name | Role |
---|---|
mark v mccowan | Vice President |
Name | Action |
---|---|
MIDDLETOWN MALL, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-07 |
Annual Report | 2023-07-26 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-29 |
Annual Report | 2020-06-30 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State