Search icon

MOLL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MOLL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Aug 2004 (21 years ago)
Organization Date: 19 Aug 2004 (21 years ago)
Last Annual Report: 21 Jun 2005 (20 years ago)
Organization Number: 0592911
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2424 HARRODSBURG ROAD, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1000

Treasurer

Name Role
Robert Lamse Treasurer

Director

Name Role
Paul Orberson Director
Tom Mills Director
Robert Lamse Director

President

Name Role
Paul Orberson President

Vice President

Name Role
Tom Mills Vice President

Secretary

Name Role
Robert Lamse Secretary

Registered Agent

Name Role
BARRY L. LEVY Registered Agent

Incorporator

Name Role
BARRY L. LEVY Incorporator

Filings

Name File Date
Administrative Dissolution Return 2006-11-21
Administrative Dissolution 2006-11-02
Sixty Day Notice Return 2006-09-05
Annual Report 2005-06-21
Articles of Incorporation 2004-08-19

Court Cases

Court Case Summary

Filing Date:
2016-07-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MOLL, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-06-25
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
MOLL, INC.
Party Role:
Plaintiff
Party Name:
PEPSI COLA GENERAL
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State