Search icon

MIKLIN ENTERPRISES, INC.

Company Details

Name: MIKLIN ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jul 1996 (29 years ago)
Organization Date: 16 Jul 1996 (29 years ago)
Last Annual Report: 07 Apr 2016 (9 years ago)
Organization Number: 0418851
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 2285 FRANKFORT CT., LEXINGTON, KY 40510
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Linda K Carpenter Vice President

President

Name Role
Michael G. Carpenter President

Secretary

Name Role
Linda K Carpenter Secretary

Registered Agent

Name Role
MICHAEL G. CARPENTER Registered Agent

Incorporator

Name Role
WILLIAM S. WATTS Incorporator

Assumed Names

Name Status Expiration Date
NEWPORT CLEANERS Inactive 2021-05-13

Filings

Name File Date
Dissolution 2017-02-14
Certificate of Withdrawal of Assumed Name 2016-06-24
Certificate of Assumed Name 2016-05-13
Annual Report 2016-04-07
Annual Report 2015-06-01
Annual Report 2014-05-23
Annual Report 2013-05-30
Renewal of Assumed Name Return 2013-01-30
Annual Report 2012-06-14
Registered Agent name/address change 2011-06-23

Sources: Kentucky Secretary of State