Search icon

THE READING INSTITUTE, INC.

Company Details

Name: THE READING INSTITUTE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 24 Jul 1998 (27 years ago)
Organization Date: 24 Jul 1998 (27 years ago)
Last Annual Report: 25 Apr 2005 (20 years ago)
Organization Number: 0459784
ZIP code: 40997
City: Walker
Primary County: Knox County
Principal Office: P O BOX 286, WALKER, KY 40997
Place of Formation: KENTUCKY

Registered Agent

Name Role
DR GLEN D MILLS Registered Agent

Director

Name Role
John Thomas Mills Director
Elizabeth A Mills Director
Georgina Roach Director
DR GLEN D MILLS Director
ELIZABETH A MILLS Director
JOHN THOMAS MILLS Director

Sole Officer

Name Role
Glen D. Mills Sole Officer

Incorporator

Name Role
DR GLEN D MILLS Incorporator

Filings

Name File Date
Administrative Dissolution Return 2006-11-20
Administrative Dissolution 2006-11-02
Annual Report 2005-04-25
Annual Report 2004-11-29
Annual Report 2003-06-02
Annual Report 2002-06-18
Annual Report 2001-06-26
Annual Report 2000-04-25
Annual Report 1999-07-15
Amendment 1999-06-21

Sources: Kentucky Secretary of State