Name: | M & R HARDWARE, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 21 Feb 1969 (56 years ago) |
Authority Date: | 21 Feb 1969 (56 years ago) |
Last Annual Report: | 20 Jul 1998 (27 years ago) |
Organization Number: | 0064106 |
Principal Office: | 419 CLIFTY DR., MADISON, IN 47250 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Ernie Gettelfinger | Treasurer |
Name | Role |
---|---|
ROBT. K. GETTELFINGER | Director |
JOANN F. GETTELFINGER | Director |
MELVIN C. GETTELFINGER | Director |
KAYE M. GETTELFINGER | Director |
Name | Role |
---|---|
ROBT. K. GETTELFINGER | Incorporator |
MELVIN C. GETTELFINGER | Incorporator |
RONALD R. FIFER | Incorporator |
Name | Role |
---|---|
Ernie Gettelfinger | Secretary |
Name | Role |
---|---|
Glenn Gettelfinger | President |
Name | Status | Expiration Date |
---|---|---|
R V SUPPLIES | Inactive | No data |
Name | File Date |
---|---|
Certificate of Withdrawal | 1999-06-10 |
Annual Report | 1998-09-02 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-03-26 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Certificate of Assumed Name | 1977-05-03 |
Date of last update: 05 Feb 2025
Sources: Kentucky Secretary of State