Search icon

MID-AMERICA GIFT CERTIFICATE COMPANY

Headquarter

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

Links between entities

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

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

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
Certificate of Assumed Name 1999-09-23
Annual Report 1999-06-10
Annual Report 1998-06-15
Articles of Incorporation 1997-08-18

Sources: Kentucky Secretary of State