Name: | SMILES FOR MILES, INC |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Dec 2015 (9 years ago) |
Organization Date: | 18 Dec 2015 (9 years ago) |
Last Annual Report: | 13 Sep 2017 (8 years ago) |
Organization Number: | 0939495 |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 855 WALNUT HILL RD, LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ABBY MAY | President |
Name | Role |
---|---|
MARK DUNN | Vice President |
Name | Role |
---|---|
CATHY MAY | Secretary |
Name | Role |
---|---|
MORGAN DUNN | Treasurer |
Name | Role |
---|---|
MARK DUNN COMPANY | Registered Agent |
Name | Role |
---|---|
ABIGAIL MAY | Director |
CATHY MAY | Director |
MORGAN DUNN | Director |
MARK DUNN | Director |
Name | Role |
---|---|
ABIGAIL MAY | Incorporator |
CATHY MAY | Incorporator |
MORGAN DUNN | Incorporator |
MARK DUNN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Annual Report Return | 2018-08-03 |
Annual Report | 2017-09-13 |
Amendment | 2017-09-13 |
Reinstatement Certificate of Existence | 2016-11-01 |
Reinstatement | 2016-11-01 |
Reinstatement Approval Letter Revenue | 2016-11-01 |
Principal Office Address Change | 2016-11-01 |
Registered Agent name/address change | 2016-11-01 |
Administrative Dissolution | 2016-10-01 |
Sources: Kentucky Secretary of State