Search icon

MELCO-GREER, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

Links between entities

Type:
Headquarter of
Company Number:
000-882-403
State:
ALABAMA
ALABAMA profile:

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

Court Cases

Court Case Summary

Filing Date:
1991-02-07
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
USA
Party Role:
Plaintiff
Party Name:
MELCO-GREER, INC.
Party Role:
Defendant
Party Name:
RISHI DR
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State