MERCURY THOROUGHBRED CONSULTANTS, INC.
| Name: | MERCURY THOROUGHBRED CONSULTANTS, INC. |
| Legal type: | Kentucky Corporation |
| Status: | Inactive |
| Standing: | Good |
| Profit or Non-Profit: | Profit |
| File Date: | 21 Sep 1981 (44 years ago) |
| Organization Date: | 21 Sep 1981 (44 years ago) |
| Last Annual Report: | 16 Jan 2007 (19 years ago) |
| Organization Number: | 0159978 |
| ZIP code: | 40513 |
| City: | Lexington |
| Primary County: | Fayette County |
| Principal Office: | % MILL RIDGE FARM, 2800 BOWMAN MILL RD., LEXINGTON, KY 40513 |
| Place of Formation: | KENTUCKY |
| Authorized Shares: | 2000 |
| Name | Role |
|---|---|
| William W Thomason | Secretary |
| Name | Role |
|---|---|
| WILLIAM W THOMASON JR | Signature |
| Willaim W. Thomason, Jr. | Signature |
| Name | Role |
|---|---|
| JACK G. JONES, JR. | Director |
| Alexandra Scrope | Director |
| William W Thomason | Director |
| Name | Role |
|---|---|
| JACK G. JONES, JR. | Incorporator |
| Name | Role |
|---|---|
| William W Thomason | Treasurer |
| Name | Role |
|---|---|
| Alexandra M Scrope | President |
| Name | Role |
|---|---|
| WILLIAM W. THOMASON, JR. | Registered Agent |
| Name | File Date |
|---|---|
| Dissolution | 2007-09-17 |
| Annual Report | 2007-01-16 |
| Statement of Change | 2006-04-19 |
| Annual Report | 2006-04-19 |
| Annual Report | 2005-04-13 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State