Name: | MILLENIA 2000, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Jul 1998 (27 years ago) |
Organization Date: | 01 Aug 1998 (27 years ago) |
Last Annual Report: | 20 Oct 2010 (14 years ago) |
Organization Number: | 0460072 |
ZIP code: | 40524 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | %DTI, PO BOX 24484, LEXINGTON, KY 40524 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID T. HOAGLAND | Registered Agent |
Name | Role |
---|---|
Richard E. Hoagland | Director |
Jeffrey D. Hoagland | Director |
Judy R. Hoagland | Director |
David T. Hoagland | Director |
DAVID T. HOAGLAND | Director |
JUDY R. HOAGLAND | Director |
JEFFREY D. HOAGLAND | Director |
RICHARD E. HOAGLAND | Director |
Name | Role |
---|---|
David T. Hoagland | Sole Officer |
Name | Role |
---|---|
DAVID HOAGLAND | Signature |
Name | Role |
---|---|
DAVID T. HOAGLAND | Incorporator |
Name | Status | Expiration Date |
---|---|---|
M2M | Inactive | 2008-07-30 |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report Return | 2011-04-12 |
Annual Report | 2010-10-20 |
Annual Report Return | 2010-03-19 |
Annual Report Return | 2010-03-19 |
Annual Report | 2009-09-28 |
Annual Report | 2008-10-23 |
Annual Report | 2007-07-03 |
Annual Report | 2006-06-30 |
Annual Report | 2005-03-07 |
Sources: Kentucky Secretary of State