Search icon

MIDWAY TRAVEL, INC.

Company Details

Name: MIDWAY TRAVEL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 06 Jan 1993 (32 years ago)
Last Annual Report: 12 Jun 1998 (27 years ago)
Organization Number: 0309545
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: % TRAVEL AGENTS INTERNATIONAL, 120 S. KEENELAND DR., RICHMOND, KY 40475
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
WALTER K. RIKER, JR. Registered Agent

Vice President

Name Role
Kathy Landrum Vice President

Secretary

Name Role
Patricia Riker Secretary

Director

Name Role
HENRY M. ALEXANDER Director
WALTER RIKER Director

Incorporator

Name Role
JOHN D. MEYERS Incorporator

Treasurer

Name Role
Patricia Riker Treasurer

President

Name Role
Walter Riker President

Filings

Name File Date
Administrative Dissolution Return 1999-11-02
Administrative Dissolution 1999-11-02
Annual Report 1998-07-06
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1995-08-21
Annual Report 1995-07-01
Annual Report 1994-07-01
Articles of Incorporation 1993-01-06

Sources: Kentucky Secretary of State