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 |
Name | Role |
---|---|
SHELLY MLEJNCK JOHNSON | Director |
STEPHEN JOHNSON | Director |
IRA P. MERSACK | Director |
ANITA W. MERSACK | Director |
Name | Role |
---|---|
GARY R. MATTHEWS | Incorporator |
Name | Role |
---|---|
STEPHEN JOHNSON | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
C & C INVESTMENTS 1995 | Inactive | - |
C & C INVESTMENTS 1996 | Inactive | - |
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