KENTUCKY CLEANING MANAGEMENT, INC.
Branch
Name: | KENTUCKY CLEANING MANAGEMENT, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 13 Jul 1993 (32 years ago) |
Branch of: | KENTUCKY CLEANING MANAGEMENT, INC., KENTUCKY (Company Number 0313900) |
Business ID: | 598977 |
State of Incorporation: | KENTUCKY |
Principal Office Address: | 10101 LINN STATION RD SUITE 600LOUISVILLE, KY 40223-3848 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role |
---|---|
DIANE L SCUDDER | Director |
JERRY ANN BARKER-KOERNEN | Director |
Name | Role |
---|---|
DIANE L SCUDDER | Secretary |
Name | Role |
---|---|
DIANE L SCUDDER | Vice President |
Name | Role |
---|---|
JERRY ANN BARKER-KOERNEN | President |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 2001-03-09 | Revocation |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-03-16 | Annual Report |
Annual Report | Filed | 1998-08-20 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-04-02 | Annual Report |
This company hasn't received any reviews.
Date of last update: 22 Apr 2025
Sources: Mississippi Secretary of State