Search icon

MASTERS CONSULTANTS, INC.

Company Details

Name: MASTERS CONSULTANTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Feb 1988 (37 years ago)
Organization Date: 29 Feb 1988 (37 years ago)
Last Annual Report: 05 Aug 2008 (17 years ago)
Organization Number: 0240651
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 112 INDUSTRIAL AVE., MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Troy Propes President

Vice President

Name Role
Travis Propes Vice President

Registered Agent

Name Role
MARY V. PROPES Registered Agent

Director

Name Role
RENE L. DOWDY Director
LAURA L. ANDERSON Director
John Copeland Director
Mary Propes Director
TROY PROPES Director
TRAVIS PROPES Director
MARY V. PROPES Director

Incorporator

Name Role
MARY V. PROPES Incorporator
RENE L. DOWDY Incorporator
LAURA L. ANDERSON Incorporator

Secretary

Name Role
John Copeland Secretary

Treasurer

Name Role
John Copeland Treasurer

Signature

Name Role
John Copeland Signature

Filings

Name File Date
Administrative Dissolution 2009-11-03
Reinstatement 2008-08-05
Administrative Dissolution 2007-11-01
Annual Report 2006-04-20
Annual Report 2005-04-06
Annual Report 2003-07-30
Principal Office Address Change 2003-06-06
Statement of Change 2003-06-06
Reinstatement 2003-04-25
Administrative Dissolution 2002-11-01

Sources: Kentucky Secretary of State