Name: | R. E. MICHEL COMPANY, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 09 Jan 1989 (36 years ago) |
Authority Date: | 09 Jan 1989 (36 years ago) |
Last Annual Report: | 21 Jun 2012 (13 years ago) |
Organization Number: | 0253159 |
Principal Office: | ONE R. E. MICHEL DR., GLEN BURNIE, MD 21060 |
Place of Formation: | MARYLAND |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
John W Michel | President |
Name | Role |
---|---|
Ronald D Miller | Secretary |
Name | Role |
---|---|
Ronald D Miller | Treasurer |
Name | Role |
---|---|
ROBERT E. MICHEL | Director |
ROBERT E. MICHEL, JR. | Director |
JOHN W. H. MICHEL | Director |
Name | Role |
---|---|
ROBERT E. MICHEL | Incorporator |
MARY ELLEN MICHEL | Incorporator |
JOHN V. MICHEL | Incorporator |
Name | Status | Expiration Date |
---|---|---|
SIMPSON DISTRIBUTING CO. | Inactive | 2008-04-11 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2013-02-04 |
Annual Report | 2012-06-21 |
Annual Report | 2011-06-07 |
Annual Report | 2010-06-23 |
Registered Agent name/address change | 2010-04-19 |
Registered Agent name/address change | 2010-02-23 |
Annual Report | 2009-06-24 |
Annual Report | 2008-05-23 |
Annual Report | 2007-05-30 |
Annual Report | 2006-05-26 |
Date of last update: 05 Feb 2025
Sources: Kentucky Secretary of State