Name: | M & M, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Aug 1990 (35 years ago) |
Organization Date: | 03 Aug 1990 (35 years ago) |
Last Annual Report: | 27 Apr 2018 (7 years ago) |
Organization Number: | 0275885 |
Principal Office: | 1765 SPENCER HAMILTON RD., LORETTO, KY 400379400 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
SHEILA MATTINGLY | Registered Agent |
Name | Role |
---|---|
John D Mattingly | President |
Name | Role |
---|---|
Sheila A Mattingly | Secretary |
Name | Role |
---|---|
Agnes D Mattingly | Treasurer |
Name | Role |
---|---|
JOHN D. MATTINGLY | Director |
SHEILA A. MATTINGLY | Director |
AGNES D. MATTINGLY | Director |
THOMAS N. MATTINGLY | Director |
JOHN DANIEL MATTINGLY | Director |
AGNES DARNEL MATTINGLY | Director |
Name | Role |
---|---|
THOMAS N. MATTINGLY | Incorporator |
SHEILA A. MATTINGLY | Incorporator |
JOHN DANIEL MATTINGLY | Incorporator |
AGNES DARNEL MATTINGLY | Incorporator |
Name | Status | Expiration Date |
---|---|---|
CORNER FOOD MART | Inactive | 2018-07-15 |
MATTINGLY BROTHERS SERVICE | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Dissolution | 2019-01-16 |
Annual Report | 2018-04-27 |
Annual Report | 2017-04-25 |
Registered Agent name/address change | 2016-10-11 |
Annual Report Amendment | 2016-10-11 |
Annual Report | 2016-04-15 |
Annual Report | 2015-04-09 |
Annual Report | 2014-04-03 |
Annual Report | 2013-03-12 |
Name Renewal | 2013-02-21 |
Sources: Kentucky Secretary of State