Search icon

RAYMOND MEYERS ERECTOR, INC.

Company Details

Name: RAYMOND MEYERS ERECTOR, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Jul 1978 (47 years ago)
Authority Date: 26 Jul 1978 (47 years ago)
Last Annual Report: 06 Jun 2006 (19 years ago)
Organization Number: 0110944
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 12888 US HWY. 68E, BENTON, KY 42025
Place of Formation: OHIO

Secretary

Name Role
R Lynne Meyers Secretary

Director

Name Role
RAYMOND F. MEYERS Director
R. LYNN MEYERS Director
DANA A. MEYERS Director
Raymond F Meyers Director
CRAIG E Meyers Director
R Lynne Meyers Director

Incorporator

Name Role
RAYMOND MEYERS Incorporator
ROBERTA L. MEYERS Incorporator
JOHN A. NEHRER Incorporator

Signature

Name Role
R LYNNE MEYERS Signature

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Raymond F Meyers President

Treasurer

Name Role
R Lynne Meyers Treasurer

Assumed Names

Name Status Expiration Date
SPORTSMAN'S ANCHOR MARINA Inactive 2008-07-15
SPORTSMAN'S ANCHOR RESORT CAMPGROUND Inactive 2008-07-15
SPORTSMAN'S BOATWORKS Inactive 2008-07-15

Filings

Name File Date
Revocation of Certificate of Authority 2007-11-01
Certificate of Withdrawal of Assumed Name 2006-07-31
Certificate of Withdrawal of Assumed Name 2006-07-31
Certificate of Withdrawal of Assumed Name 2006-07-31
Annual Report 2006-06-06

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(502) 354-6080
Add Date:
1996-06-19
Operation Classification:
APPLYING FOR MC
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State