Name: | DONNA J. MONIN MANAGEMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Jan 2002 (23 years ago) |
Organization Date: | 14 Jan 2002 (23 years ago) |
Last Annual Report: | 27 Mar 2008 (17 years ago) |
Organization Number: | 0528935 |
ZIP code: | 40051 |
City: | New Haven, Howardstown, Trappist |
Primary County: | Nelson County |
Principal Office: | 3915 HOWARDSTOWN RD, PO BOX 20, NEW HAVEN, KY 40051 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Donna Monin | President |
Name | Role |
---|---|
Donna Monin | Director |
Name | Role |
---|---|
DONNA MONIN | Signature |
Name | Role |
---|---|
ROBERT A. MARSHALL | Incorporator |
Name | Role |
---|---|
DONNA MONIN | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-03-27 |
Statement of Change | 2007-02-15 |
Annual Report | 2007-01-26 |
Annual Report | 2006-04-27 |
Statement of Change | 2005-07-26 |
Annual Report | 2005-07-06 |
Annual Report | 2003-09-23 |
Articles of Incorporation | 2002-01-14 |
Sources: Kentucky Secretary of State