Search icon

TRU-CHECK METER SERVICE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TRU-CHECK METER SERVICE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 27 Jan 1986 (39 years ago)
Last Annual Report: 24 Apr 2019 (6 years ago)
Organization Number: 0211012
ZIP code: 42502
City: Somerset
Primary County: Pulaski County
Principal Office: PO BOX 253, SOMERSET, KY 42502
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Robert M. Ray Director
Terry W. Ray Director
ROBERT M. RAY Director
JERRY D. RAY Director
WILLIAM G. RAY Director
BILL R. DUNCAN Director
Gerald D. Ray Director

Registered Agent

Name Role
ROBERT M. RAY Registered Agent

Incorporator

Name Role
ROBERT M. RAY Incorporator

President

Name Role
Robert M Ray President

Secretary

Name Role
Gerald D. Ray Secretary

Vice President

Name Role
Terry W Ray Vice President
Heather Slavey Vice President

Links between entities

Type:
Headquarter of
Company Number:
000-925-011
State:
ALABAMA
Type:
Headquarter of
Company Number:
P36405
State:
FLORIDA

Assumed Names

Name Status Expiration Date
TRU-CHECK AUTO SALES Inactive 2013-07-15

Filings

Name File Date
Dissolution 2019-12-23
Annual Report 2019-04-24
Annual Report 2018-05-23
Annual Report 2017-04-25
Annual Report 2016-03-09

Court Cases

Court Case Summary

Filing Date:
2010-10-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
PATTON
Party Role:
Plaintiff
Party Name:
TRU-CHECK METER SERVICE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State