Name: | M and D Transfer, Inc |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Nov 2010 (14 years ago) |
Organization Date: | 02 Nov 2010 (14 years ago) |
Last Annual Report: | 25 Jun 2017 (8 years ago) |
Organization Number: | 0774631 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2609 BRADFORD COMMONS DR, #203, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
MARK D GRAHAM | President |
Name | Role |
---|---|
MARK D GRAHAM | Secretary |
Name | Role |
---|---|
DONNA M GRAHAM | Vice President |
Name | Role |
---|---|
MARK D GRAHAM | Incorporator |
Name | Role |
---|---|
MARK D GRAHAM | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-06-25 |
Annual Report | 2016-05-22 |
Annual Report | 2015-05-25 |
Annual Report | 2014-09-13 |
Annual Report | 2013-06-02 |
Annual Report | 2012-06-16 |
Reinstatement Certificate of Existence | 2011-10-12 |
Reinstatement | 2011-10-12 |
Principal Office Address Change | 2011-10-12 |
Sources: Kentucky Secretary of State