Name: | KY MICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Jun 1998 (27 years ago) |
Organization Date: | 26 Jun 1998 (27 years ago) |
Last Annual Report: | 08 Feb 2002 (23 years ago) |
Organization Number: | 0458515 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 128 W DIXIE AVE, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JERRY M COLEMAN | Registered Agent |
Name | Role |
---|---|
Martha Holland | Secretary |
Name | Role |
---|---|
LOUISE BOLING | Director |
David Bussey | Director |
Paul Wierbach | Director |
Martha Holland | Director |
Jerry M. Coleman | Director |
PAUL TIMOTHY LUKE BUSCK-WEIERBACH | Director |
JERRY M COLEMAN | Director |
JANET P COLEMAN | Director |
DAVID BUSSEY | Director |
DEBBIE BUSSEY | Director |
Name | Role |
---|---|
JERRY M COLEMAN | Incorporator |
PAUL TIMOTHY LUKE BUSCK-WEIERBACH | Incorporator |
Name | Role |
---|---|
Martha Holland | Vice President |
Name | Role |
---|---|
Jerry M. Coleman | President |
Name | Role |
---|---|
Jerry M. Coleman | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-03-04 |
Annual Report | 2001-04-04 |
Annual Report | 2000-04-17 |
Annual Report | 1999-06-03 |
Amended and Restated Articles | 1999-03-10 |
Sources: Kentucky Secretary of State