MSE OF KENTUCKY, INC.

Name: | MSE OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Feb 1971 (54 years ago) |
Organization Date: | 19 Feb 1971 (54 years ago) |
Last Annual Report: | 07 Feb 2025 (6 months ago) |
Organization Number: | 0034083 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 624 WELLINGTON WAY, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Name | Role |
---|---|
Glen A. Ross | President |
Name | Role |
---|---|
Don Hicks | Director |
GLEN A. ROSS | Director |
Glen A. Ross | Director |
David S. Taylor | Director |
Joe A. Mayes | Director |
J. D. PATTON | Director |
MARTIN FRIEDMAN | Director |
JOE A. MAYES | Director |
Name | Role |
---|---|
David S. Taylor | Secretary |
Name | Role |
---|---|
Martha M Ross | Treasurer |
Name | Role |
---|---|
WM. F. GRIER | Incorporator |
CHAS. E. ETHEREDGE | Incorporator |
Name | Role |
---|---|
GLEN A. ROSS | Registered Agent |
Name | Action |
---|---|
MAYES, SUDDERTH AND ETHEREDGE, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-07 |
Annual Report | 2024-05-17 |
Annual Report | 2023-03-17 |
Annual Report | 2022-12-08 |
Annual Report | 2022-05-20 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State