Search icon

MAURIYETTA CORPORATION

Company Details

Name: MAURIYETTA CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 May 1992 (33 years ago)
Organization Date: 04 May 1992 (33 years ago)
Last Annual Report: 20 Mar 2023 (2 years ago)
Organization Number: 0300079
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 1223 DOGWOOD DRIVE, MURRAY, KY 42071
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
WILLIAM M BROWN Registered Agent

Secretary

Name Role
William M Brown Secretary

Vice President

Name Role
CAMILLE C LITTLE Vice President

Director

Name Role
CAMILLE C LITTLE Director
William M Brown Director
M. RONALD CHRISTOPHER Director
CAMILLE C. LITTLE Director
MAURICE P. CHRISTOPHER Director
J. CATHRYN CHRISTOPHER Director

Incorporator

Name Role
M. RONALD CHRISTOPHER Incorporator

Filings

Name File Date
Dissolution 2024-02-28
Annual Report 2023-03-20
Registered Agent name/address change 2022-04-01
Annual Report 2022-04-01
Annual Report 2021-06-28
Principal Office Address Change 2021-05-12
Registered Agent name/address change 2021-05-12
Annual Report 2020-06-09
Annual Report 2019-06-05
Annual Report 2018-06-27

Sources: Kentucky Secretary of State