MIMI'S HOLDINGS, INC.

Name: | MIMI'S HOLDINGS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Aug 1992 (33 years ago) |
Organization Date: | 25 Aug 1992 (33 years ago) |
Last Annual Report: | 02 Jul 2019 (6 years ago) |
Organization Number: | 0304471 |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1004 RED RAIN CIRCLE, LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
William N Madden | Secretary |
Name | Role |
---|---|
William N Madden | Vice President |
Name | Role |
---|---|
DONNA S. MADDEN | Registered Agent |
Name | Role |
---|---|
DONNA S. MADDEN | Incorporator |
Name | Role |
---|---|
DONNA S. MADDEN | Director |
WILLIAM N. MADDEN | Director |
GERALD E. COX | Director |
Donna S Madden | Director |
WINIFRED I. COX | Director |
William N Madden | Director |
Name | Role |
---|---|
Donna S Madden | President |
Name | Role |
---|---|
DONNA S MADDEN | Signature |
Name | Role |
---|---|
William N Madden | Treasurer |
Name | Action |
---|---|
SCREAMIN' MIMI'S SALSA, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2020-03-13 |
Amendment | 2019-07-19 |
Annual Report | 2019-07-02 |
Annual Report | 2018-04-12 |
Annual Report | 2017-06-23 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State