Name: | MCCANDER ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 18 Jan 1995 (30 years ago) |
Last Annual Report: | 05 Jul 2016 (9 years ago) |
Organization Number: | 0341104 |
ZIP code: | 40242 |
City: | Louisville, Briarwood, Langdon Place, Lyndon, Meadow... |
Primary County: | Jefferson County |
Principal Office: | 8904 SWEET BAY PL, 8904 SWEET BAY PL, LOUISVILLE, KY 40242 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
John R Alexander | President |
Name | Role |
---|---|
JOHN R. ALEXANDER | Registered Agent |
Name | Role |
---|---|
John R Alexander | Treasurer |
Name | Role |
---|---|
Linda C Alexander | Vice President |
Name | Role |
---|---|
Linda C. Alexander | Director |
John R. Alexander | Director |
Name | Role |
---|---|
ROBERT A. HEATH | Incorporator |
Name | Role |
---|---|
John R Alexander | Secretary |
Name | Status | Expiration Date |
---|---|---|
CELLULAR MOBILITY | Inactive | 2017-06-26 |
Name | File Date |
---|---|
Dissolution | 2017-01-12 |
Annual Report | 2016-07-05 |
Annual Report | 2015-06-15 |
Reinstatement Certificate of Existence | 2014-12-01 |
Reinstatement | 2014-12-01 |
Reinstatement Approval Letter Revenue | 2014-12-01 |
Reinstatement Approval Letter UI | 2014-12-01 |
Administrative Dissolution | 2014-09-30 |
Registered Agent name/address change | 2013-07-02 |
Principal Office Address Change | 2013-07-02 |
Sources: Kentucky Secretary of State