Name: | ANMARK CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Feb 1992 (33 years ago) |
Organization Date: | 11 Feb 1992 (33 years ago) |
Last Annual Report: | 12 May 2005 (20 years ago) |
Organization Number: | 0296608 |
ZIP code: | 40253 |
City: | Louisville, Middletown |
Primary County: | Jefferson County |
Principal Office: | PO BOX 43517, LOUISVILLE, KY 40253-0517 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
ANDREA W. MARKSBURY | Registered Agent |
Name | Role |
---|---|
ANDREA MARKSBURY | Treasurer |
Name | Role |
---|---|
JERRY S. MARKSBURY | Secretary |
Name | Role |
---|---|
JERRY S. MARKSBURY | Vice President |
Name | Role |
---|---|
ANDREA W. MARKSBURY | Director |
JERRY S. MARKSBURY | Director |
Name | Role |
---|---|
HOMER PARRENT, III | Incorporator |
Name | Role |
---|---|
ANDREA MARKSBURY | President |
Name | File Date |
---|---|
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-05-12 |
Annual Report | 2003-08-13 |
Annual Report | 2002-07-08 |
Statement of Change | 2002-04-17 |
Annual Report | 2001-05-11 |
Annual Report | 2000-04-28 |
Annual Report | 1999-10-12 |
Reinstatement | 1999-03-15 |
Statement of Change | 1999-03-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302749627 | 0452110 | 1999-07-23 | 1265 MT WASHINGTON RD, TAYLORSVILLE, KY, 40071 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260050 C |
Issuance Date | 1999-10-15 |
Abatement Due Date | 1999-10-19 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State