Name: | MRRE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 08 Jan 1987 (38 years ago) |
Last Annual Report: | 02 Jul 2002 (23 years ago) |
Organization Number: | 0224097 |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | P O BOX 27, HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MRRE, INC., FLORIDA | P15346 | FLORIDA |
Name | Role |
---|---|
Thomas Ferreri | Director |
Ray Francis | Director |
THOMAS L. FERRERI | Director |
Jack B Anderson | Director |
LOUIS D. FERRERI | Director |
Name | Role |
---|---|
Ray Francis | Secretary |
Name | Role |
---|---|
THOMAS L. FERRERI | Incorporator |
Name | Role |
---|---|
CARL RAY FRANCIS | Registered Agent |
Name | Role |
---|---|
Ray Francis | Treasurer |
Name | Role |
---|---|
Thomas Ferreri | Vice President |
Name | Role |
---|---|
Jack B Anderson | President |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-09-30 |
Annual Report | 2001-08-03 |
Annual Report | 2000-08-01 |
Annual Report | 1999-08-04 |
Annual Report | 1997-07-01 |
Statement of Change | 1996-08-12 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Statement of Change | 1993-11-30 |
Sources: Kentucky Secretary of State