Name: | MILLET & WHITTAKER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Jun 1994 (31 years ago) |
Organization Date: | 28 Jun 1994 (31 years ago) |
Last Annual Report: | 27 Feb 2004 (21 years ago) |
Organization Number: | 0332489 |
ZIP code: | 40031 |
City: | La Grange, Lagrange |
Primary County: | Oldham County |
Principal Office: | 105 SOUTH WALNUT ST., LAGRANGE, KY 40031 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
DAVID P. WHITTAKER | Registered Agent |
Name | Role |
---|---|
David W Millet | Vice President |
Name | Role |
---|---|
David P Whittaker | Secretary |
Name | Role |
---|---|
David P Whittaker | President |
Name | Role |
---|---|
David W Millet | Treasurer |
Name | Role |
---|---|
DAVID W. MILLET | Incorporator |
DAVID P. WHITTAKER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2005-11-30 |
Administrative Dissolution | 2005-11-01 |
Sixty Day Notice Return | 2005-10-14 |
Annual Report | 2003-06-11 |
Annual Report | 2002-04-08 |
Principal Office Address Change | 2002-01-25 |
Statement of Change | 2002-01-25 |
Annual Report | 2001-05-16 |
Annual Report | 2000-05-03 |
Statement of Change | 1999-12-29 |
Sources: Kentucky Secretary of State