Search icon

MERCHANTS ALERT CHEK SERVICE OF RICHMOND, INC.

Company Details

Name: MERCHANTS ALERT CHEK SERVICE OF RICHMOND, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Aug 1984 (41 years ago)
Organization Date: 23 Aug 1984 (41 years ago)
Last Annual Report: 20 Oct 1993 (31 years ago)
Organization Number: 0192832
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 130 E. MAIN, STE. 5, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Common No Par Shares: 100

Director

Name Role
GLADYS HISEL Director
JUDY BURKHEAD Director

Incorporator

Name Role
JUDY BURKHEAD Incorporator
GLADYS HISEL Incorporator

Registered Agent

Name Role
LISA HAMILTON Registered Agent

Filings

Name File Date
Administrative Dissolution Return 1994-11-01
Administrative Dissolution 1994-11-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Statement of Change 1990-07-16
Letters 1990-07-06
Annual Report 1990-07-01

Sources: Kentucky Secretary of State