Search icon

M.N.E., INC.

Company Details

Name: M.N.E., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Sep 1987 (38 years ago)
Organization Date: 04 Sep 1987 (38 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0233593
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 329 BONNIEMERE RD., SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DONALD F. RUPERT Registered Agent

President

Name Role
DONALD RUPERT President

Secretary

Name Role
DEBORAH WESTON Secretary

Director

Name Role
RICHARDSON R. LYNN Director
HARRELL N. TEAGUE Director

Treasurer

Name Role
GREG BARTHOLOMAI Treasurer

Incorporator

Name Role
RICHARDSON R. LYNN Incorporator

Former Company Names

Name Action
PREMIER TITLE INSURANCE OF LOUISVILLE-EAST, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-03-21
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-17
Annual Report 2019-04-18
Annual Report 2018-04-10
Annual Report 2017-04-20
Annual Report 2016-03-09
Annual Report 2015-03-31

Sources: Kentucky Secretary of State