Search icon

MELCO-GREER, INC.

Company Details

Name: MELCO-GREER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Aug 1979 (46 years ago)
Organization Date: 29 Aug 1979 (46 years ago)
Last Annual Report: 13 Jul 1999 (26 years ago)
Organization Number: 0140519
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: P. O. BOX 755, LONDON, KY 40741
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Incorporator

Name Role
ROBERT L. ACKERSON Incorporator

Chairman

Name Role
Warren Greer Chairman

President

Name Role
Robert Greer President

Vice President

Name Role
James Mel Greer Vice President

Registered Agent

Name Role
ROBERT GREER Registered Agent

Secretary

Name Role
James Mel Greer Secretary

Director

Name Role
WARREN GREER, SR. Director

Former Company Names

Name Action
MEGRE, LLC Old Name
MELCO-GREER, INC. Merger
MELCO CRUSHED PRODUCTS, INC. Merger
MELCO CONCRETE SERVICES, INC. Merger
MELCO EQUIPMENT, INC. Merger

Filings

Name File Date
Annual Report 1999-08-17
Annual Report 1998-06-16
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Articles of Merger 1994-11-30
Articles of Merger 1994-11-30
Articles of Merger 1994-11-30
Annual Report 1994-07-01
Annual Report 1994-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9100036 Other Contract Actions 1991-02-07 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 81
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 1991-02-07
Termination Date 1992-01-28

Parties

Name USA
Role Plaintiff
Name MELCO-GREER, INC.
Role Defendant

Sources: Kentucky Secretary of State