Name: | M. S. & H. OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Nov 1991 (33 years ago) |
Organization Date: | 01 Nov 1991 (33 years ago) |
Last Annual Report: | 13 Mar 1997 (28 years ago) |
Organization Number: | 0279081 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 743 E. BROADWAY, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
SHERRILLL MEREDITH | Director |
CLIFF SNIDER | Director |
JAMES T. MEREDITH, JR. | Director |
GERALD HODGES | Director |
SHERRILL MEREDITH | Director |
Name | Role |
---|---|
GERALD HODGES | Registered Agent |
Name | Role |
---|---|
GERALD HODGES | Incorporator |
Name | Action |
---|---|
MBE OF KENTUCKY INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
MAIL BOXES ETC #830 | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution | 1998-11-03 |
Administrative Dissolution Return | 1998-11-03 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Statement of Change | 1994-04-05 |
Annual Report | 1994-04-05 |
Annual Report | 1993-03-16 |
Annual Report | 1992-03-13 |
Amendment | 1991-12-12 |
Sources: Kentucky Secretary of State