Name: | MISSISSIPPI VALLEY EQUIPMENT COMPANY |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 09 Aug 1979 (46 years ago) |
Authority Date: | 09 Aug 1979 (46 years ago) |
Last Annual Report: | 16 May 2014 (11 years ago) |
Organization Number: | 0119924 |
Principal Office: | <font face="Book Antiqua">1198 PERSHALL RD., ST. LOUIS, MO 63137</font> |
Place of Formation: | MISSOURI |
Name | Role |
---|---|
JULIE L BERNREUTER | Secretary |
Name | Role |
---|---|
MICHEAL D WHISLER | Director |
J. M. WHISLER | Director |
R. S. TALLEY | Director |
R. H. WHISLER, JR. | Director |
E. C. ADAMS, JR. | Director |
W. H. COPELAND | Director |
Name | Role |
---|---|
ROY H. WHISLER | Incorporator |
ARTHUR H. MUTH | Incorporator |
RAYMOND S. TALLEY | Incorporator |
BURTON W. BILLINGS | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
MICHAEL D WHISLER | CEO |
Name | Role |
---|---|
KARL E BOGLE | COO |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2015-09-12 |
Annual Report | 2014-05-16 |
Annual Report | 2013-05-28 |
Annual Report | 2012-07-02 |
Annual Report | 2011-06-13 |
Annual Report | 2010-06-10 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-08-10 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-06-26 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State