Search icon

M & L VENTURES, INC.

Company Details

Name: M & L VENTURES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Sep 2000 (25 years ago)
Organization Date: 12 Sep 2000 (25 years ago)
Last Annual Report: 23 Mar 2021 (4 years ago)
Organization Number: 0500908
ZIP code: 40965
City: Middlesboro
Primary County: Bell County
Principal Office: P.O. BOX 2580, 1005 N. 19TH STREET, MIDDLESBORO, KY 40965
Place of Formation: KENTUCKY
Authorized Shares: 500

President

Name Role
Terry L. Lee President

Secretary

Name Role
Sam A. Mars, III Secretary

Registered Agent

Name Role
STEVEN A. MARS Registered Agent

Incorporator

Name Role
TERRY L. LEE Incorporator
S.A. MARS JR. Incorporator
S.A. MARS III Incorporator
STEVEN A. MARS Incorporator

Vice President

Name Role
Steven A. Mars Vice President

Director

Name Role
Sam A. Mars, III Director
Steven A. Mars Director
Terry L. Lee Director

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-03-23
Annual Report 2020-07-08
Annual Report 2019-04-29
Annual Report 2018-04-23
Annual Report 2017-05-03
Annual Report 2016-04-27
Annual Report 2015-04-22
Annual Report 2014-07-22
Annual Report 2013-01-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0200440 Other Real Property Actions 2002-08-16 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 513
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2002-08-16
Termination Date 2003-09-08
Date Issue Joined 2003-03-21
Section 1441
Status Terminated

Parties

Name M & L VENTURES, INC.
Role Plaintiff
Name HAYWOOD,
Role Defendant

Sources: Kentucky Secretary of State