Name: | MDH INVESTMENTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Feb 2000 (25 years ago) |
Organization Date: | 11 Feb 2000 (25 years ago) |
Last Annual Report: | 18 Jun 2019 (6 years ago) |
Managed By: | Managers |
Organization Number: | 0489227 |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 265 LOST LODGE ROAD, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Dona Howard | Secretary |
Name | Role |
---|---|
Ewell M Howard | President |
Name | Role |
---|---|
DONA HOWARD | Signature |
EWELL M HOWARD | Signature |
Name | Role |
---|---|
Dona Howard | Treasurer |
Name | Role |
---|---|
EWELL M. HOWARD | Incorporator |
Name | Role |
---|---|
EWELL M. HOWARD | Registered Agent |
Name | Role |
---|---|
DONA HOWARD | Organizer |
Name | Status | Expiration Date |
---|---|---|
LOST LODGE RESORT | Inactive | 2024-01-21 |
LOST LODGE RESORTS | Inactive | 2013-10-21 |
THE FIREHOUSE PEPPER COMPANY | Inactive | 2005-02-11 |
ANTIQUARIAN INTERIORS | Inactive | 2005-02-11 |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-05-23 |
Registered Agent name/address change | 2021-06-03 |
Annual Report | 2021-06-03 |
Annual Report | 2020-07-09 |
Articles of Organization (LLC) | 2019-11-14 |
Annual Report | 2019-06-18 |
Name Renewal | 2019-01-02 |
Annual Report | 2018-07-11 |
Annual Report | 2017-05-10 |
Sources: Kentucky Secretary of State