Search icon

MERCURY THOROUGHBRED CONSULTANTS, INC.

Company Details

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 (18 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

Secretary

Name Role
William W Thomason Secretary

Signature

Name Role
WILLIAM W THOMASON JR Signature
Willaim W. Thomason, Jr. Signature

Director

Name Role
JACK G. JONES, JR. Director
Alexandra Scrope Director
William W Thomason Director

Incorporator

Name Role
JACK G. JONES, JR. Incorporator

Treasurer

Name Role
William W Thomason Treasurer

President

Name Role
Alexandra M Scrope President

Registered Agent

Name Role
WILLIAM W. THOMASON, JR. Registered Agent

Filings

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
Annual Report 2004-09-10
Annual Report 2003-07-16
Annual Report 2002-05-01
Annual Report 2001-04-05
Annual Report 2000-05-19

Sources: Kentucky Secretary of State