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 |
Name | Role |
---|---|
Linda K Carpenter | Vice President |
Name | Role |
---|---|
Michael G. Carpenter | President |
Name | Role |
---|---|
Linda K Carpenter | Secretary |
Name | Role |
---|---|
MICHAEL G. CARPENTER | Registered Agent |
Name | Role |
---|---|
WILLIAM S. WATTS | Incorporator |
Name | Status | Expiration Date |
---|---|---|
NEWPORT CLEANERS | Inactive | 2021-05-13 |
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