Name: | MORGAN ELECTRIC COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Dec 1983 (41 years ago) |
Organization Date: | 27 Dec 1983 (41 years ago) |
Last Annual Report: | 02 Jul 2002 (23 years ago) |
Organization Number: | 0184995 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2545 DATA DR., LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 16000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MORGAN ELECTRIC COMPANY, MISSISSIPPI | 668521 | MISSISSIPPI |
Name | Role |
---|---|
Dale C Morgan | President |
Name | Role |
---|---|
Marjorie P Morgan | Secretary |
Name | Role |
---|---|
DALE MORGAN | Director |
TOM SIMMONS | Director |
DAVIS MORGAN | Director |
MARJORIE MORGAN | Director |
Name | Role |
---|---|
DAVIS MORGAN | Incorporator |
Name | Role |
---|---|
DALE C. MORGAN | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
MORGAN BUSINESS GROUP | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-12-10 |
Annual Report | 2000-08-09 |
Annual Report | 1999-08-11 |
Amendment | 1998-11-24 |
Annual Report | 1998-07-29 |
Annual Report | 1997-07-01 |
Certificate of Assumed Name | 1997-04-10 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State