Search icon

MICHAELS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAELS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jan 1996 (30 years ago)
Organization Date: 11 Jan 1996 (30 years ago)
Last Annual Report: 11 Apr 2024 (a year ago)
Organization Number: 0410358
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 41001
City: Alexandria
Primary County: Campbell County
Principal Office: 10095 POND CREEK RD , ALEXANDRIA, KY 41001
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
IDA JEAN MOORE President

Registered Agent

Name Role
IDA JEAN MOORE Registered Agent

Incorporator

Name Role
L. MICHAEL MOORE Incorporator

Assumed Names

Name Status Expiration Date
MICHAEL'S COLLEGE OF HAIR DESIGN Inactive 2019-05-11
MI SALON/SPA Inactive 2016-07-17

Filings

Name File Date
Annual Report 2024-04-11
Annual Report 2023-03-16
Annual Report 2022-03-10
Annual Report 2021-03-03
Annual Report 2020-07-01

Court Cases

Court Case Summary

Filing Date:
2018-07-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MICHAELS, INC.
Party Role:
Plaintiff
Party Name:
GRANT COUNTY ANIMAL SHE,
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-05-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
MICHAELS, INC.
Party Role:
Plaintiff
Party Name:
NORTON AUDUBON HOSPITAL
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-10-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
MICHAELS, INC.
Party Role:
Plaintiff
Party Name:
SOCIAL SECURITY ADMINISTRATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State