Name: | ALICE MARSHALL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Dec 1993 (31 years ago) |
Organization Date: | 29 Dec 1993 (31 years ago) |
Last Annual Report: | 09 Mar 2004 (21 years ago) |
Organization Number: | 0324704 |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 3509 RIDGE TOP COURT, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
WILLIAM W. MARSHALL | Registered Agent |
Name | Role |
---|---|
Sharon Clifton | Director |
Shawn Marshall-Barry | Director |
E. DAVID MARSHALL | Director |
Stephen Marshall | Director |
Name | Role |
---|---|
Alice Marshall | President |
Name | Role |
---|---|
William Marshall | Vice President |
Name | Role |
---|---|
E. DAVID MARSHALL | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Annual Report | 2003-06-26 |
Annual Report | 2003-05-06 |
Void Because of Bad Check | 2003-04-04 |
Annual Report | 2002-05-02 |
Annual Report | 2001-05-16 |
Annual Report | 2000-10-03 |
Annual Report | 1999-10-13 |
Statement of Change | 1999-10-04 |
Annual Report | 1998-09-16 |
Sources: Kentucky Secretary of State