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 |
Name | Role |
---|---|
ROBERT L. ACKERSON | Incorporator |
Name | Role |
---|---|
Warren Greer | Chairman |
Name | Role |
---|---|
Robert Greer | President |
Name | Role |
---|---|
James Mel Greer | Vice President |
Name | Role |
---|---|
ROBERT GREER | Registered Agent |
Name | Role |
---|---|
James Mel Greer | Secretary |
Name | Role |
---|---|
WARREN GREER, SR. | Director |
Name | Action |
---|---|
MEGRE, LLC | Old Name |
MELCO-GREER, INC. | Merger |
MELCO CRUSHED PRODUCTS, INC. | Merger |
MELCO CONCRETE SERVICES, INC. | Merger |
MELCO EQUIPMENT, INC. | Merger |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9100036 | Other Contract Actions | 1991-02-07 | settled | |||||||||||||||||||||||||||||||||||||||
|
Name | USA |
Role | Plaintiff |
Name | MELCO-GREER, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State