MidAmerica Gift Certificate Company
Branch
Name: | MidAmerica Gift Certificate Company |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 25 Feb 2004 (21 years ago) |
Date of Dissolution: | 12 Oct 2022 (3 years ago) |
Date of Status Change: | 12 Oct 2022 (3 years ago) |
Branch of: | MidAmerica Gift Certificate Company, COLORADO (Company Number 20031180253) |
Identification Number: | 000138139 |
Place of Formation: | COLORADO |
Purpose: | ISSUER OF GIFT CERTIFICATES TO MALLS |
Principal Address: |
![]() |
NAICS
812990 All Other Personal ServicesThis industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
DONALD R. LAMAR | PRESIDENT | 401 WEST MAIN STREET 4TH FLOOR LOUISVILLE, KY 40202 USA |
Name | Role | Address |
---|---|---|
JOE FILAR | TREASURER | 401 WEST MAIN STREET 4TH FLOOR LOUISVILLE, KY 40202 USA |
Name | Role | Address |
---|---|---|
DAMARIS ABELES | SECRETARY | 401 WEST MAIN STREET 4TH FLOOR LOUISVILLE, KY 40202 USA |
Name | Role | Address |
---|---|---|
JOE FILAR | VICE PRESIDENT | 401 WEST MAIN STREET 4TH FLOOR LOUISVILLE, KY 40202 USA |
Name | Role | Address |
---|---|---|
DONALD R. LAMAR | DIRECTOR | 401 WEST MAIN STREET 4TH FLOOR LOUISVILLE, KY 40202 USA |
KENNETH L. MILLER | DIRECTOR | 401 WEST MAIN STREET 4TH FLOOR LOUISVILLE, KY 40202 USA |
CHARLES L. WILSON III | DIRECTOR | 401 WEST MAIN STREET 4TH FLOOR LOUISVILLE, KY 40202 USA |
WILLIAM B. BRADLEY | DIRECTOR | 401 WEST MAIN STREET 4TH FLOOR LOUISVILLE, KY 40202 USA |
RICHARD L. KEEVER JR. | DIRECTOR | 401 WEST MAIN STREET 4TH FLOOR LOUISVILLE, KY 40202 USA |
Number | Name | File Date |
---|---|---|
202223899430 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-12 |
202220078720 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202190805380 | Annual Report | 2021-02-11 |
202032897490 | Annual Report | 2020-01-23 |
201985693160 | Annual Report | 2019-01-31 |
This company hasn't received any reviews.
Date of last update: 14 Jun 2025
Sources: Rhode Island Department of State