Name: | MCI DISSOLUTION CO. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 May 1963 (62 years ago) |
Organization Date: | 08 May 1963 (62 years ago) |
Last Annual Report: | 01 Jun 2004 (21 years ago) |
Organization Number: | 0036885 |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 2000 ASHLAND DRIVE, ASHLAND, KY 41101-7058 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Scott Tepper | President |
Name | Role |
---|---|
Lance Sogan | Vice President |
Name | Role |
---|---|
Daniel L. Stickler | Secretary |
Name | Role |
---|---|
Marc Merritt | Treasurer |
Name | Role |
---|---|
Scott Tepper | Director |
Marc Merritt | Director |
VIVIAN W. ROSE | Director |
GLENN COMBS | Director |
JAMES S. WILSON | Director |
Name | Role |
---|---|
JAMES S. WILSON | Incorporator |
Name | Action |
---|---|
MOUNTAIN-CLAY INCORPORATED | Old Name |
PIGGLY WIGGLY OF MANCHESTER, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
MOUNTAIN CLAY, INC. | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Agent Resignation Return | 2007-12-12 |
Agent Resignation | 2007-12-03 |
Administrative Dissolution | 2005-11-01 |
Annual Report | 2003-10-06 |
Annual Report | 2002-12-16 |
Annual Report | 2000-05-25 |
Statement of Change | 1999-07-27 |
Annual Report | 1999-07-19 |
Annual Report | 1998-06-26 |
Amended and Restated Articles | 1998-03-04 |
Sources: Kentucky Secretary of State