Name: | MCCUISTON MILLS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Mar 1998 (27 years ago) |
Organization Date: | 02 Mar 1998 (27 years ago) |
Last Annual Report: | 11 Jun 2009 (16 years ago) |
Organization Number: | 0452951 |
ZIP code: | 42236 |
City: | Herndon |
Primary County: | Christian County |
Principal Office: | 10550 LAFAYETTE RD, HERNDON, KY 42236 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
PATRICK W MCCUISTON | Registered Agent |
Name | Role |
---|---|
PATRICK W MCCUISTON | Incorporator |
Name | Role |
---|---|
PATRICK W MCCUISTON | Signature |
Name | Role |
---|---|
LEE ANN MCCUISTON | Treasurer |
Name | Role |
---|---|
LEE ANN MCCUISTON | Secretary |
Name | Role |
---|---|
PATRICK MCCUISTON | Vice President |
Name | Role |
---|---|
PATRICK MCCUISTON | President |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Sixty Day Notice Return | 2010-09-10 |
Annual Report | 2009-06-11 |
Annual Report | 2008-06-30 |
Annual Report | 2007-02-15 |
Annual Report | 2006-06-05 |
Annual Report | 2005-04-26 |
Annual Report | 2003-09-23 |
Annual Report | 2002-04-30 |
Annual Report | 2001-11-01 |
Sources: Kentucky Secretary of State