Search icon

M G M IMAGING, INC.

Company Details

Name: M G M IMAGING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Nov 1993 (31 years ago)
Organization Date: 17 Nov 1993 (31 years ago)
Last Annual Report: 05 Jun 2024 (9 months ago)
Organization Number: 0322786
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 9709 Long Rifle Ln, Fern Creek, KY 40291
Place of Formation: KENTUCKY
Authorized Shares: 300

Registered Agent

Name Role
ROBERT EUGENE GARDNER Registered Agent

President

Name Role
Robert E Gardner President

Incorporator

Name Role
DOUGLAS EDWARD MIDDLETON Incorporator
DAVID LEE MIDDLETON Incorporator
ROBERT GARDNER Incorporator

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-06-07
Registered Agent name/address change 2022-10-18
Principal Office Address Change 2022-10-18
Annual Report 2022-06-10
Annual Report 2021-06-29
Annual Report 2020-06-30
Annual Report 2019-06-28
Annual Report 2018-06-26
Annual Report 2017-06-29

Sources: Kentucky Secretary of State