Name: | MID-TOWN DEVELOPMENT CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Aug 1957 (67 years ago) |
Organization Date: | 29 Aug 1957 (67 years ago) |
Last Annual Report: | 30 Dec 2002 (22 years ago) |
Organization Number: | 0529806 |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | C/O WALLY D. MONTGOMERY, MD, PADUCAH, KY 42001-5283 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MERLE W FOWLER, JR, MD | President |
Name | Role |
---|---|
RALPH SCHUETTE | Incorporator |
LUCILLE MCMURRY | Incorporator |
CAROL BUSHING | Incorporator |
Name | Role |
---|---|
THEODORE T. MYRE, MD | Vice President |
Name | Role |
---|---|
3690 MARLBOROUGH WAY | Registered Agent |
Name | Role |
---|---|
WALLY O MONTGOMERY, MD | Secretary |
Name | Action |
---|---|
GENERAL CREDIT ACCEPTANCE CORPORATION | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Reinstatement | 2003-02-13 |
Administrative Dissolution | 2002-11-01 |
Annual Report | 2002-07-01 |
Statement of Change | 2002-02-22 |
Reinstatement | 2002-02-22 |
Revocation of Certificate of Authority | 1976-03-12 |
Revocation Return | 1976-03-12 |
Six Month Notice | 1975-09-12 |
Six Month Notice Return | 1975-09-12 |
Sources: Kentucky Secretary of State