Search icon

MINIX, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MINIX, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Feb 1993 (33 years ago)
Organization Date: 09 Feb 1993 (33 years ago)
Last Annual Report: 30 Jun 2000 (25 years ago)
Organization Number: 0311104
ZIP code: 41465
City: Salyersville, Bethanna, Burning Fork, Carver, Cisco, C...
Primary County: Magoffin County
Principal Office: % JACKIE L. MINIX, P. O. BOX 152, CHURCH ST., SALYERSVILLE, KY 41465
Place of Formation: KENTUCKY
Common No Par Shares: 500

Registered Agent

Name Role
JOHN SCOTT WELLS Registered Agent

Incorporator

Name Role
JACKIE L. MINIX Incorporator

Sole Officer

Name Role
Jackie L Minix Sole Officer

Filings

Name File Date
Administrative Dissolution Return 2001-11-01
Administrative Dissolution 2001-11-01
Sixty Day Notice Return 2001-09-01
Annual Report 2000-08-09
Annual Report 1999-08-17

Court Cases

Court Case Summary

Filing Date:
2021-09-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
MINIX, INC.
Party Role:
Plaintiff
Party Name:
DIALS,
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-08-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
MINIX, INC.
Party Role:
Plaintiff
Party Name:
SSA
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-08-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
FMLA

Parties

Party Name:
MINIX, INC.
Party Role:
Plaintiff
Party Name:
FRONTIER BEHAVIORAL HEALTH CEN
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State