Search icon

MNS VENTURES, INC.

Company Details

Name: MNS VENTURES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Mar 2000 (25 years ago)
Organization Date: 03 Mar 2000 (25 years ago)
Last Annual Report: 02 Apr 2014 (11 years ago)
Organization Number: 0490508
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 9707 COVERED BRIDGE ROAD, PROSPECT, KY 40059
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JANE NORTON NEWTON Registered Agent

President

Name Role
JANE N. NEWTON President

Vice Chairman

Name Role
ROBERT W. DULLANEY Vice Chairman

Treasurer

Name Role
MARGARET D. BALITSARIS Treasurer

Director

Name Role
JANE N. NEWTON Director
ROBERT W. DULANEY Director
MARGARET D. BALITSARIS Director

Incorporator

Name Role
JOHN S. LUEKEN Incorporator

Filings

Name File Date
Dissolution 2014-12-31
Annual Report 2014-04-02
Annual Report 2013-02-19
Annual Report 2012-02-13
Annual Report 2011-02-17
Reinstatement Certificate of Existence 2011-01-10
Reinstatement 2011-01-10
Reinstatement Approval Letter Revenue 2010-12-20
Administrative Dissolution 2010-11-02
Principal Office Address Change 2009-10-20

Sources: Kentucky Secretary of State