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 |
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 |
Name | Role |
---|---|
FRANCES B. JONES | Registered Agent |
Name | Role |
---|---|
DONALD R LAMAR | President |
Name | Role |
---|---|
MICHAEL L NELLIGAN | Vice President |
Name | Role |
---|---|
FRANCES B JONES | Secretary |
Name | Role |
---|---|
CINDY POWELL | Treasurer |
Name | Role |
---|---|
Donald R Lamar | Director |
KENNETH L MILLER | Director |
RICHARD L KEEVER, JR. | Director |
Name | Role |
---|---|
JOHN T. RIPPY | Incorporator |
Name | Status | Expiration Date |
---|---|---|
MALLGIFTS | Inactive | 2004-09-23 |
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