Search icon

MASTERMARK CORPORATION

Company Details

Name: MASTERMARK CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Sep 1994 (31 years ago)
Organization Date: 21 Sep 1994 (31 years ago)
Last Annual Report: 07 Jun 2013 (12 years ago)
Organization Number: 0336053
ZIP code: 40232
City: Louisville
Primary County: Jefferson County
Principal Office: P O BOX 35020, LOUISVILLE, KY 40232-5020
Place of Formation: KENTUCKY
Authorized Shares: 2000

CEO

Name Role
Michael Tinsley CEO

CFO

Name Role
David Dudding CFO

Director

Name Role
Paul J Echausse Director
Justin Kaplan Director
Scott Gold Director
Richard Moore Director
Brian Ruder Director

Incorporator

Name Role
PATRICK J. WELSH Incorporator

Registered Agent

Name Role
3300, LLC Registered Agent

Former Company Names

Name Action
MASTERMARK, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-06-07
Annual Report 2012-06-21
Annual Report 2011-06-22
Annual Report 2010-06-29
Annual Report 2009-08-24
Annual Report 2008-04-25
Registered Agent name/address change 2008-03-19
Annual Report 2007-06-19
Annual Report 2006-06-20

Sources: Kentucky Secretary of State