Search icon

MARLEE ENTERPRISE, INC.

Company Details

Name: MARLEE ENTERPRISE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Aug 1991 (34 years ago)
Organization Date: 06 Aug 1991 (34 years ago)
Last Annual Report: 29 Jun 2003 (22 years ago)
Organization Number: 0289425
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4400 ALTON ROAD, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 34

Secretary

Name Role
Sandra Barefoot Secretary

Registered Agent

Name Role
SUSAN S. WALKER Registered Agent

Vice President

Name Role
Sandra Barefoot Vice President

President

Name Role
Susan S Walker President

Treasurer

Name Role
Susan S Walker Treasurer

Director

Name Role
MARGARET SMITH Director
ROBERT BURROW Director
LELIA H. BURROW Director

Incorporator

Name Role
MARGARET SMITH Incorporator
LELIA H. BURROW Incorporator
ROBERT BURROW Incorporator

Filings

Name File Date
Administrative Dissolution Return 2005-01-06
Sixty Day Notice Return 2004-12-15
Annual Report 2003-10-27
Statement of Change 2003-07-18
Annual Report 2002-05-23
Annual Report 2001-05-18
Annual Report 2000-04-27
Annual Report 1999-04-21
Annual Report 1998-05-20
Annual Report 1997-07-01

Sources: Kentucky Secretary of State