Search icon

MRT PROPERTIES, INC.

Branch

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Norman Moen President

Vice President

Name Role
Ann Downing Vice President

Treasurer

Name Role
Laurence Risser Treasurer

Secretary

Name Role
Douglas Hanson Secretary

Director

Name Role
MARILYN A. OLSON Director
E. DUDLEY PARSONS Director
CAROL R. LIND Director

Incorporator

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

Filings

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