Search icon

MOUNTAIN VENTURES, INC.

Company Details

Name: MOUNTAIN VENTURES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Nov 1977 (47 years ago)
Organization Date: 29 Nov 1977 (47 years ago)
Last Annual Report: 11 Jun 2024 (a year ago)
Organization Number: 0085092
Industry: Non-Depository Credit Institutions
Number of Employees: Medium (20-99)
Principal Office: P. O. BOX 1738, LONDON, KY 407431738
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
JOHN EDWARD BERTRAM Director
ROBERT LOUIS DRUIN Director
JOSPEH MILTON FRYE, JR. Director
HARVEY EDWARD HENSLEY Director
THOMAS FREDERICK MILLER Director
Jennifer Jones Director
Jerry Rickett Director
William Singleton Director
Brenda McDaniel Director

Incorporator

Name Role
FREDERICK JOHN BESTE, II Incorporator

Officer

Name Role
William Singleton Officer

President

Name Role
Jerry Rickett President

Secretary

Name Role
Ruby Adams Secretary

Treasurer

Name Role
Brenda McDaniel Treasurer

Registered Agent

Name Role
JERRY RICKETT Registered Agent

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-05-19
Annual Report 2022-05-12
Annual Report 2021-05-19
Registered Agent name/address change 2020-05-19
Annual Report 2020-05-19
Annual Report 2019-06-17
Annual Report 2018-06-14
Annual Report 2017-06-12
Annual Report 2016-06-21

Sources: Kentucky Secretary of State