Search icon

MALITO-HARPER ENTERPRISES, INC.

Company Details

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

President

Name Role
Terry S Fewell President

Secretary

Name Role
Perry J Malito Secretary

Signature

Name Role
Perry J Malito Signature

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
MALITO CENTURY OF STONE MONUMENTS Inactive 2009-05-17
MALITO-HARPER MONUMENT CO. Inactive 2008-10-12

Filings

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