Name: | MLH GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 04 Oct 1996 (28 years ago) |
Organization Date: | 04 Oct 1996 (28 years ago) |
Last Annual Report: | 12 Jul 2000 (25 years ago) |
Organization Number: | 0422321 |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 1403 LANCASTER ESSEX COURT, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Monnie L Hankins, Sr. | President |
Name | Role |
---|---|
MONNIE L. HANKINS, SR. | Incorporator |
Name | Role |
---|---|
MONNIE L. HANKINS, SR. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
MLH GROUP | Inactive | No data |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Administrative Dissolution Return | 2001-11-01 |
Sixty Day Notice Return | 2001-09-01 |
Annual Report | 2000-08-15 |
Annual Report | 1999-06-22 |
Annual Report | 1998-06-02 |
Annual Report | 1997-07-01 |
Articles of Incorporation | 1996-10-04 |
Certificate of Assumed Name | 1996-10-04 |
Sources: Kentucky Secretary of State