Name: | MINKS MERCHANDISE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Jan 2004 (21 years ago) |
Organization Date: | 22 Jan 2004 (21 years ago) |
Last Annual Report: | 23 Nov 2010 (14 years ago) |
Managed By: | Managers |
Organization Number: | 0576941 |
ZIP code: | 40143 |
City: | Hardinsburg, Mooleyville, Sample |
Primary County: | Breckinridge County |
Principal Office: | 236 E. HWY 60, HARDINSBURG, KY 40143 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
John Davis Minks | Manager |
Name | Role |
---|---|
JOHN D. MINKS | Registered Agent |
Name | Role |
---|---|
CHARLES W. MINKS, JR. | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Reinstatement | 2010-11-23 |
Reinstatement Approval Letter Revenue | 2010-11-23 |
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-05-08 |
Registered Agent name/address change | 2008-09-23 |
Annual Report | 2008-05-30 |
Annual Report | 2007-06-29 |
Annual Report | 2006-04-10 |
Annual Report | 2005-09-29 |
Sources: Kentucky Secretary of State