Search icon

MID-AMERICA GIFT CERTIFICATE COMPANY

Branch

Company Details

Entity Name: MID-AMERICA GIFT CERTIFICATE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 17 Oct 1997 (27 years ago)
Branch of: MID-AMERICA GIFT CERTIFICATE COMPANY, KENTUCKY (Company Number 0437282)
Date of dissolution: 19 Aug 2003 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Aug 2003 (21 years ago)
Document Number: F97000005457
FEI/EIN Number 311556662
Address: 500 W. BROADWAY, LOUISVILLE, KY, 40202
Mail Address: 500 W. BROADWAY, LOUISVILLE, KY, 40202
Place of Formation: KENTUCKY

Director

Name Role Address
LAMAR DONALD R Director 500 W. BROADWAY, LOUISVILLE, KY, 40202
MILLER KENNETH L Director 150 S. STRATFORD RD., STE. 300, WINSTON-SALEM, NC, 27104
KEEVER, JR. RICHARD L Director 150 S. STRATFORD RD., STE. 300, WINSTON-SALEM, NC, 27104

President

Name Role Address
LAMAR DONALD R President 500 W. BROADWAY, LOUISVILLE, KY, 40202

Secretary

Name Role Address
JONES FRANCES B Secretary 500 W. BROADWAY, LOUISVILLE, KY, 40202

Treasurer

Name Role Address
POWELL CINDY Treasurer 150 S. STRATFORD RD., STE. 300, WINSTON-SALEM, NC, 27104

Vice President

Name Role Address
NELLIGAN MICHAEL R Vice President 500 W. BROADWAY, LOUISVILLE, KY, 40202

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-08-19 No data No data

Documents

Name Date
Withdrawal 2003-08-19
ANNUAL REPORT 2003-01-03
ANNUAL REPORT 2002-01-15
ANNUAL REPORT 2001-02-02
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-02-25
ANNUAL REPORT 1998-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State