Name: | MOR-AV, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Aug 1968 (56 years ago) |
Organization Date: | 26 Aug 1968 (56 years ago) |
Last Annual Report: | 26 Jul 2002 (23 years ago) |
Organization Number: | 0036611 |
ZIP code: | 41075 |
City: | Fort Thomas, Kenton Vale, Newport |
Primary County: | Campbell County |
Principal Office: | 41 ARCADIA AVE., FT. THOMAS, KY 41075 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 7575 |
Name | Role |
---|---|
Jean C Morrow | Director |
Jack E Morrow | Director |
Nancy Brinkman | Director |
JACK E. MORROW | Director |
JEAN C. MORROW | Director |
BARRY J. MORROW | Director |
NANCY C. MORROW | Director |
Name | Role |
---|---|
Jean C Morrow | Secretary |
Name | Role |
---|---|
Jack E Morrow | President |
Name | Role |
---|---|
Nancy Brinkman | Vice President |
Name | Role |
---|---|
JACK E. MORROW | Incorporator |
JOHN AVGERINOS | Incorporator |
Name | Role |
---|---|
JACK E. MORROW | Registered Agent |
Name | Role |
---|---|
Jean C Morrow | Treasurer |
Name | File Date |
---|---|
Annual Report | 2002-10-02 |
Annual Report | 2001-07-03 |
Annual Report | 2000-07-06 |
Annual Report | 1999-12-09 |
Statement of Change | 1999-10-05 |
Annual Report | 1998-06-25 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-03-30 |
Sources: Kentucky Secretary of State