Search icon

MAE-AL, INC.

Company Details

Name: MAE-AL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Apr 2000 (25 years ago)
Organization Date: 24 Apr 2000 (25 years ago)
Last Annual Report: 07 May 2014 (11 years ago)
Organization Number: 0493415
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2220 NICHOLASVILLE ROAD, SUITE 110, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
ALLEN B. HARDIN Registered Agent

Director

Name Role
Mae B. Hardin Director
Allen B. Hardin Director

President

Name Role
Allen B. Hardin President

Secretary

Name Role
Mae B. Hardin Secretary

Signature

Name Role
ALLEN HARDIN Signature

Incorporator

Name Role
ALLEN B. HARDIN Incorporator

Assumed Names

Name Status Expiration Date
THE UPS STORE #3324 Inactive 2018-04-30

Filings

Name File Date
Dissolution 2014-08-28
Annual Report 2014-05-07
Annual Report 2013-06-14
Name Renewal 2012-11-21
Annual Report 2012-02-09
Annual Report 2011-06-29
Annual Report 2010-04-12
Annual Report 2009-06-30
Annual Report 2008-04-16
Name Renewal 2007-12-04

Sources: Kentucky Secretary of State