Name: | MALITO-HARPER ENTERPRISES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Oct 1998 (26 years ago) |
Authority Date: | 01 Oct 1998 (26 years ago) |
Last Annual Report: | 28 Jun 2006 (19 years ago) |
Organization Number: | 0462882 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 1308 NORTH DIXIE HWY, ELIZABETHTON, KY 42701 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
Terry S Fewell | President |
Name | Role |
---|---|
Perry J Malito | Secretary |
Name | Role |
---|---|
Perry J Malito | Signature |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
MALITO CENTURY OF STONE MONUMENTS | Inactive | 2009-05-17 |
MALITO-HARPER MONUMENT CO. | Inactive | 2008-10-12 |
Name | File Date |
---|---|
Revocation Return | 2007-12-04 |
Revocation of Certificate of Authority | 2007-11-01 |
Sixty Day Notice Return | 2007-09-13 |
Annual Report | 2006-06-28 |
Annual Report | 2005-03-22 |
Annual Report | 2003-06-19 |
Name Renewal | 2003-04-25 |
Annual Report | 2002-05-08 |
Annual Report | 2001-06-27 |
Annual Report | 2000-04-25 |
Sources: Kentucky Secretary of State