Name: | MODERNLEND, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Apr 2006 (19 years ago) |
Organization Date: | 12 Apr 2006 (19 years ago) |
Last Annual Report: | 13 Aug 2007 (18 years ago) |
Organization Number: | 0636658 |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2022 EASTERN PARKWAY, LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Thomas W. Carrier | President |
Name | Role |
---|---|
J. Clifford Todd | Treasurer |
Name | Role |
---|---|
Thomas W. Carrier | Director |
J. Clifford Todd | Director |
Don Jones | Director |
Name | Role |
---|---|
MATTHEW F. COOGLE | Incorporator |
Name | Role |
---|---|
MATTHEW F. COOGLE | Registered Agent |
Name | Role |
---|---|
Don Jones | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Sixty Day Notice Return | 2008-10-08 |
Amendment | 2007-08-13 |
Annual Report | 2007-08-13 |
Articles of Incorporation | 2006-04-12 |
Sources: Kentucky Secretary of State