Search icon

MID-AMERICA GIFT CERTIFICATE COMPANY

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MID-AMERICA GIFT CERTIFICATE COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Aug 1997 (28 years ago)
Organization Date: 18 Aug 1997 (28 years ago)
Last Annual Report: 26 Feb 2003 (22 years ago)
Organization Number: 0437282
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 500 WEST BROADWAY, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
FRANCES B. JONES Registered Agent

President

Name Role
DONALD R LAMAR President

Vice President

Name Role
MICHAEL L NELLIGAN Vice President

Secretary

Name Role
FRANCES B JONES Secretary

Treasurer

Name Role
CINDY POWELL Treasurer

Director

Name Role
Donald R Lamar Director
KENNETH L MILLER Director
RICHARD L KEEVER, JR. Director

Incorporator

Name Role
JOHN T. RIPPY Incorporator

Links between entities

Type:
Headquarter of
Company Number:
667120
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
2186489
State:
NEW YORK
Type:
Headquarter of
Company Number:
4d5836aa-a0d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
19971174492
State:
COLORADO
Type:
Headquarter of
Company Number:
0575968
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
371366
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_59680153
State:
ILLINOIS
Type:
Headquarter of
Company Number:
000097721
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
F97000005457
State:
FLORIDA

Assumed Names

Name Status Expiration Date
MALLGIFTS Inactive 2004-09-23

Filings

Name File Date
Annual Report 2003-10-07
Articles of Merger 2003-06-19
Annual Report 2002-12-16
Statement of Change 2002-07-26
Annual Report 2000-05-26

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State