Search icon

MARGAUX FARM II, INC.

Company Details

Name: MARGAUX FARM II, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 03 Jan 1994 (31 years ago)
Last Annual Report: 02 Jul 1997 (28 years ago)
Organization Number: 0324723
ZIP code: 40347
City: Midway
Primary County: Woodford County
Principal Office: 596 MOORES MILL RD., P.O. BOX 4220, MIDWAY, KY 40347
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
SHELLY MLEJNCK JOHNSON Director
STEPHEN JOHNSON Director
IRA P. MERSACK Director
ANITA W. MERSACK Director

Incorporator

Name Role
GARY R. MATTHEWS Incorporator

Registered Agent

Name Role
STEPHEN JOHNSON Registered Agent

Assumed Names

Name Status Expiration Date
C & C INVESTMENTS 1995 Inactive -
C & C INVESTMENTS 1996 Inactive -

Filings

Name File Date
Administrative Dissolution 1998-11-03
Annual Report 1997-07-01
Annual Report 1996-07-01
Amendment 1995-12-28
Certificate of Assumed Name 1995-10-30
Annual Report 1995-07-01
Certificate of Assumed Name 1995-01-24
Articles of Incorporation 1994-01-03

Sources: Kentucky Secretary of State