Name: | AMRECO, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Aug 1968 (57 years ago) |
Organization Date: | 19 Aug 1968 (57 years ago) |
Last Annual Report: | 28 Oct 1993 (31 years ago) |
Organization Number: | 0001662 |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 668 S. MAIN ST., P. O. BOX 1, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
ANDREW M. MOUNCE | Registered Agent |
Name | Role |
---|---|
ANDREW M. MOUNCE | Director |
Name | Role |
---|---|
ANDREW M. MOUNCE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 1994-11-01 |
Administrative Dissolution | 1993-11-02 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-09-01 |
Annual Report | 1990-10-25 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1989-07-01 |
Statement of Change | 1989-01-04 |
Six Month Notice Return | 1988-08-15 |
Sources: Kentucky Secretary of State