Search icon

MIDWAY PUBLICATIONS, INC.

Company Details

Name: MIDWAY PUBLICATIONS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jul 1992 (33 years ago)
Organization Date: 02 Jul 1992 (33 years ago)
Last Annual Report: 19 May 2016 (9 years ago)
Organization Number: 0302448
ZIP code: 40347
City: Midway
Primary County: Woodford County
Principal Office: 103 RAILROAD ST., P. O. BOX 346, MIDWAY, KY 40347
Place of Formation: KENTUCKY
Authorized Shares: 900

Registered Agent

Name Role
JOHN D. MEYERS Registered Agent

President

Name Role
John D Meyers President

Vice President

Name Role
Henry M Alexander Vice President

Treasurer

Name Role
SHARON TURNER Treasurer

Secretary

Name Role
Kathryn T Alexander Secretary

Director

Name Role
JOHN D. MEYERS Director
HENRY M. ALEXANDER Director
RICHARD S. TRONTZ Director

Incorporator

Name Role
JOHN D. MEYERS Incorporator

Signature

Name Role
SHARON TURNER Signature

Filings

Name File Date
Dissolution 2016-12-13
Annual Report 2016-05-19
Annual Report 2015-04-24
Annual Report 2014-05-14
Annual Report 2013-02-13
Annual Report 2012-03-12
Annual Report 2011-03-22
Annual Report 2010-04-27
Annual Report 2009-06-04
Annual Report 2008-03-31

Sources: Kentucky Secretary of State