Search icon

MERTACK'S LTD.

Company Details

Name: MERTACK'S LTD.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Aug 1984 (41 years ago)
Organization Date: 31 Aug 1984 (41 years ago)
Last Annual Report: 12 Sep 2006 (19 years ago)
Organization Number: 0193089
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 40 W PIKE ST, COVINGTON, KY 41011
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
ROBERT L. PORTER, JR. Director
CONSTANCE PORTER Director
FREDERICK E. MERCY Director
BETTY MAE MERCY Director

Incorporator

Name Role
ROBERT L. PORTER, JR. Incorporator

Secretary

Name Role
Gerald F Dusing Secretary

President

Name Role
Robert L Porter Jr President

Signature

Name Role
ROBERT L PORTER, JR. Signature

Registered Agent

Name Role
GERALD F. DUSING Registered Agent

Former Company Names

Name Action
FEMRLP, INC. Merger

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-09-12
Annual Report 2005-06-28
Annual Report 2004-07-13
Annual Report 2003-08-06
Annual Report 2002-10-02
Statement of Change 2002-08-26
Annual Report 2001-11-08
Annual Report 2000-05-25
Annual Report 1999-10-13

Sources: Kentucky Secretary of State