Search icon

MICO PROPERTIES, INC.

Company Details

Name: MICO PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 May 1993 (32 years ago)
Organization Date: 17 May 1993 (32 years ago)
Last Annual Report: 29 Jun 1999 (26 years ago)
Organization Number: 0315240
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 525 IOLA RD., LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
James F Price President

Secretary

Name Role
John R Miller Secretary

Treasurer

Name Role
James F Price Treasurer

Registered Agent

Name Role
GUY JANTZEN HIBBS, ESQ. Registered Agent

Vice President

Name Role
John R Miller Vice President

Incorporator

Name Role
JAMES F. PRICE Incorporator

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-07-22
Annual Report 1998-08-27
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Articles of Incorporation 1993-05-17

Sources: Kentucky Secretary of State