Search icon

TRU-CHECK METER SERVICE, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of TRU-CHECK METER SERVICE, INC., ALABAMA 000-925-011 ALABAMA
Headquarter of TRU-CHECK METER SERVICE, INC., FLORIDA P36405 FLORIDA

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

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
Annual Report 2015-04-09
Annual Report 2014-01-24
Annual Report 2013-01-15
Annual Report 2012-06-15
Annual Report 2011-02-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000166 Civil Rights Employment 2010-10-26 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-10-26
Termination Date 2011-01-17
Date Issue Joined 2010-10-26
Section 1441
Sub Section PR
Status Terminated

Parties

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

Sources: Kentucky Secretary of State