Search icon

TREMAR, INC.

Company Details

Name: TREMAR, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Dec 1988 (36 years ago)
Organization Date: 19 Dec 1988 (36 years ago)
Last Annual Report: 09 Jul 2001 (24 years ago)
Organization Number: 0252220
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 235 ENTERPRISE DR, SOMERSET, KY 42501
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Incorporator

Name Role
MARLENE D. MORGAN Incorporator
TRESA ANN MERRICK Incorporator

Vice President

Name Role
Larry Nunemaker Vice President

Secretary

Name Role
Harvey Schleder Secretary

Treasurer

Name Role
David Durham Treasurer

President

Name Role
Tresa Merrick President

Registered Agent

Name Role
TRESA ANN MERRICK Registered Agent

Assumed Names

Name Status Expiration Date
FUN COUNTRY Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2002-12-19
Administrative Dissolution Return 2002-11-01
Sixty Day Notice Return 2002-09-01
Annual Report 2001-09-12
Annual Report 2000-08-25
Annual Report 1999-08-17
Annual Report 1998-08-27
Statement of Change 1998-07-27
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State