Name: | MRT PROPERTIES, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 30 Nov 1979 (45 years ago) |
Authority Date: | 30 Nov 1979 (45 years ago) |
Last Annual Report: | 17 Apr 1998 (27 years ago) |
Branch of: | MRT PROPERTIES, INC., MINNESOTA (Company Number 384c6adb-abd4-e011-a886-001ec94ffe7f) |
Organization Number: | 0142745 |
Principal Office: | <font face="Book Antiqua">730 SECOND AVE., SOUTH, ROOM 815, MINNEAPOLIS, MN 55402</font> |
Place of Formation: | MINNESOTA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Norman Moen | President |
Name | Role |
---|---|
Ann Downing | Vice President |
Name | Role |
---|---|
Laurence Risser | Treasurer |
Name | Role |
---|---|
Douglas Hanson | Secretary |
Name | Role |
---|---|
MARILYN A. OLSON | Director |
E. DUDLEY PARSONS | Director |
CAROL R. LIND | Director |
Name | Role |
---|---|
MISS IRMA L. BULLARD | Incorporator |
MR. LOREN L. CAHLANDER | Incorporator |
MISS GENEVEVE K. JOHNSTO | Incorporator |
MR. JOHN M. SOCHA | Incorporator |
MRS. LOTTIE K. WARMBOLD | Incorporator |
Name | File Date |
---|---|
Certificate of Withdrawal | 1998-06-29 |
Annual Report | 1998-05-12 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1996-03-12 |
Statement of Change | 1995-08-30 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Date of last update: 06 Feb 2025
Sources: Kentucky Secretary of State