MID-AMERICA GIFT CERTIFICATE COMPANY
Headquarter
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 |
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 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State