Name: | MAJORS HOLDINGS, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Sep 1993 (31 years ago) |
Organization Date: | 20 Sep 1993 (31 years ago) |
Last Annual Report: | 04 Jan 2025 (2 months ago) |
Organization Number: | 0320443 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 42602 |
City: | Albany, Aaron, Browns Crossroads, Browns Xroads,... |
Primary County: | Clinton County |
Principal Office: | 706 TENNESSEE RD, ALBANY, KY 42602 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
GLEN RAY SMITH | Director |
MORGAN WAYNE KEITH | Director |
LAMON HUBBS | Director |
DONNIE POORE | Director |
Name | Role |
---|---|
MORGAN W KEITH | Registered Agent |
Name | Role |
---|---|
MORGAN WAYNE KEITH | President |
Name | Role |
---|---|
LAMON HUBBS | Incorporator |
GLEN RAY SMITH | Incorporator |
DONNIE POORE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-01-04 |
Annual Report | 2024-04-05 |
Registered Agent name/address change | 2024-04-05 |
Annual Report | 2023-06-16 |
Registered Agent name/address change | 2022-06-30 |
Annual Report | 2022-06-30 |
Annual Report | 2021-04-01 |
Annual Report | 2020-05-15 |
Annual Report Amendment | 2019-10-21 |
Registered Agent name/address change | 2019-10-21 |
Sources: Kentucky Secretary of State