Search icon

MRC SERVICE CORPORATION

Company Details

Name: MRC SERVICE CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Oct 1968 (56 years ago)
Organization Date: 14 Oct 1968 (56 years ago)
Last Annual Report: 25 Jan 2008 (17 years ago)
Organization Number: 0000023
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 6512 HOLLOW TREE RD, LOUISVILLE, KY 40228
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
Michael R. Carter Director

President

Name Role
Michael R. Carter President

Incorporator

Name Role
JOSEPH D. AMLUNG Incorporator
FRANKLIN D. CARTER Incorporator

Signature

Name Role
MARY CARTER Signature

Registered Agent

Name Role
MICHAEL R. CARTER Registered Agent

Filings

Name File Date
Administrative Dissolution 2009-11-03
Reinstatement 2008-01-25
Principal Office Address Change 2008-01-25
Registered Agent name/address change 2008-01-25
Administrative Dissolution Return 2007-12-05
Administrative Dissolution 2007-11-01
Sixty Day Notice Return 2007-09-26
Annual Report 2006-02-28
Annual Report 2005-03-11
Annual Report 2003-12-03

Sources: Kentucky Secretary of State