Name: | MAYTAG SALES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Dec 1997 (27 years ago) |
Authority Date: | 18 Dec 1997 (27 years ago) |
Last Annual Report: | 05 Jun 2020 (5 years ago) |
Organization Number: | 0443099 |
Principal Office: | 2000 NORTH M-63 , MD 2900, ATTN: DISPUTE RESOLUTION, BENTON HARBOR, MI 49022 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
JENNIFER POWERS | Director |
BRIDGET K QUINN | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JENNIFER POWERS | President |
Name | Role |
---|---|
BRIDGET K QUINN | Secretary |
Name | Role |
---|---|
JENNIFER POWERS | Treasurer |
Name | Role |
---|---|
BRIDGET QUINN | Vice President |
JAY ZMRHAL | Vice President |
ELIZABETH DOOR | Vice President |
Name | Action |
---|---|
MAYTAG APPLIANCES SALES COMPANY | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2021-03-15 |
Annual Report | 2020-06-05 |
Annual Report | 2019-05-31 |
Annual Report | 2018-06-21 |
Annual Report | 2017-05-31 |
Annual Report | 2016-05-25 |
Registered Agent name/address change | 2015-10-29 |
Annual Report | 2015-06-10 |
Annual Report | 2014-06-06 |
Annual Report | 2013-06-05 |
Sources: Kentucky Secretary of State