Name: | MARIE MARSHALL'S, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Aug 1993 (32 years ago) |
Organization Date: | 12 Aug 1993 (32 years ago) |
Last Annual Report: | 19 Jun 2006 (19 years ago) |
Organization Number: | 0318879 |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 3012 KENT RD, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Lisa M Twyman | President |
Name | Role |
---|---|
Jeffrey M Twyman | Vice President |
Name | Role |
---|---|
LISA M. TWYMAN | Director |
JEFFREY M. TWYMAN | Director |
Name | Role |
---|---|
JEFF TWYMAN | Signature |
Name | Role |
---|---|
LISA M. TWYMAN | Incorporator |
JEFFREY M. TWYMAN | Incorporator |
Name | Role |
---|---|
JEFFREY M. TWYMAN | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
ANNIE'S ATTIC | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-06-19 |
Statement of Change | 2005-05-26 |
Certificate of Withdrawal of Assumed Name | 2005-05-04 |
Annual Report | 2005-04-26 |
Annual Report | 2003-07-23 |
Name Renewal | 2003-03-17 |
Annual Report | 2002-06-06 |
Annual Report | 2001-07-25 |
Annual Report | 2000-08-25 |
Sources: Kentucky Secretary of State