Name: | MT LAND COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Mar 1993 (32 years ago) |
Organization Date: | 18 Mar 1993 (32 years ago) |
Last Annual Report: | 11 Jul 2003 (22 years ago) |
Organization Number: | 0312844 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 1005 MADISON AVE., COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
1005 MADISON AVE. | Registered Agent |
Name | Role |
---|---|
Blanche Marshall | Director |
Diana Taliaferro | Director |
Philip Taliaferro | Director |
Robert Marshall | Director |
Name | Role |
---|---|
Robert Marshall | President |
Name | Role |
---|---|
Diana Taliaferro | Secretary |
Name | Role |
---|---|
Blanche Marshall | Treasurer |
Name | Role |
---|---|
BOB MARSHALL | Incorporator |
Name | Role |
---|---|
Philip Taliaferro | Vice President |
Name | File Date |
---|---|
Agent Resignation | 2006-12-22 |
Annual Report | 2003-09-23 |
Annual Report | 2002-08-23 |
Annual Report | 2001-05-16 |
Annual Report | 2000-05-16 |
Annual Report | 1999-07-01 |
Annual Report | 1998-06-04 |
Reinstatement | 1998-04-28 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State