Name: | MA-KIN ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Dec 1992 (32 years ago) |
Organization Date: | 28 Dec 1992 (32 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Organization Number: | 0309051 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40602 |
City: | Frankfort |
Primary County: | Franklin County |
Principal Office: | P.O. Box 797, Frankfort, KY 40602 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ALBERT KINMAN | Registered Agent |
Name | Role |
---|---|
Albert Kinman | Vice President |
Name | Role |
---|---|
Kris MAYS | President |
Name | Role |
---|---|
HAROLD G. MAYS | Director |
Name | Role |
---|---|
HAROLD G. MAYS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-05-13 |
Registered Agent name/address change | 2023-05-22 |
Principal Office Address Change | 2023-05-22 |
Annual Report | 2023-05-22 |
Annual Report | 2022-04-06 |
Reinstatement | 2022-01-05 |
Reinstatement Certificate of Existence | 2022-01-05 |
Reinstatement Approval Letter Revenue | 2021-12-29 |
Reinstatement Approval Letter Revenue | 2021-12-14 |
Sources: Kentucky Secretary of State