Search icon

MORSEY, INC.

Company Details

Name: MORSEY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Mar 1959 (66 years ago)
Organization Date: 06 Mar 1959 (66 years ago)
Last Annual Report: 30 Jan 2006 (19 years ago)
Organization Number: 0036511
ZIP code: 42029
City: Calvert City
Primary County: Marshall County
Principal Office: HWY. 282 & DR. SMITH LANE, P.O. BOX 558, CALVERT CITY, KY 42029
Place of Formation: KENTUCKY

President

Name Role
Mike Donohoo President

Vice President

Name Role
Jason Siener Vice President

Treasurer

Name Role
Billy Harper Treasurer

Director

Name Role
Margaret Shuemaker Director
J. W. HARPER Director
Billy Harper Director
Mike Donohoo Director
REVA HARPER Director
EDWIN A. CHURCH Director

Registered Agent

Name Role
MIKE DONOHOO Registered Agent

Secretary

Name Role
Gretta Rose Secretary

Incorporator

Name Role
ROBT. C. MORROW Incorporator
RUSSELL L. HULSEY Incorporator

Former Company Names

Name Action
MORSEY, INC. Merger

Filings

Name File Date
Annual Report 2006-01-30
Annual Report 2005-02-15
Annual Report 2003-04-15
Annual Report 2002-06-04
Annual Report 2001-04-19

Court Cases

Court Case Summary

Filing Date:
2006-07-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MORSEY, INC.
Party Role:
Plaintiff
Party Name:
CHEMSTRESS CONSTRUCTION COMPAN
Party Role:
Defendant

Sources: Kentucky Secretary of State