Search icon

MOVIE GALLERY US, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MOVIE GALLERY US, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Aug 2002 (23 years ago)
Authority Date: 19 Aug 2002 (23 years ago)
Last Annual Report: 15 Jun 2005 (20 years ago)
Organization Number: 0542883
Principal Office: 900 WEST MAIN STREET, DOTHAN, AL 36301
Place of Formation: DELAWARE

President

Name Role
JOE T. MALUGEN President

Secretary

Name Role
S. PAGE TODD Secretary

Director

Name Role
JOE T MALUGEN Director
S PAGE TODD Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
M. G. MIDWEST, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2015-10-27
Certificate of Withdrawal 2006-01-25
Annual Report 2005-06-15
Amendment 2005-01-07
Annual Report 2003-06-23

Court Cases

Court Case Summary

Filing Date:
2006-08-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
RUFFING
Party Role:
Plaintiff
Party Name:
MOVIE GALLERY US, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-03-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
RUFFING
Party Role:
Plaintiff
Party Name:
MOVIE GALLERY US, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-03-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
RUFFING
Party Role:
Plaintiff
Party Name:
MOVIE GALLERY US, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State