Name: | METRO MEATS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Aug 1980 (45 years ago) |
Organization Date: | 22 Aug 1980 (45 years ago) |
Last Annual Report: | 27 Jun 1994 (31 years ago) |
Organization Number: | 0148453 |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P. O. BOX 11768, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
HUGH C. SEA | Director |
DAVID W. DANIELS | Director |
CLARENCE J. TRAIL | Director |
WILLIAM E. CLEM | Director |
ALBERT J. WILL | Director |
Name | Role |
---|---|
HUGH C. SEA | Incorporator |
ROY ALLEN DURR | Incorporator |
WILLIAM E. CLEM | Incorporator |
CLARENCE J. TRAIL | Incorporator |
ALBERT J. WILL | Incorporator |
Name | Role |
---|---|
CLARENCE J. TRAIL | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution Return | 1995-11-01 |
Administrative Dissolution | 1995-11-01 |
Letters | 1995-07-10 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Sources: Kentucky Secretary of State