Search icon

MARE CREEK INDUSTRIES, INC.

Company Details

Name: MARE CREEK INDUSTRIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Jul 1989 (36 years ago)
Organization Date: 19 Jul 1989 (36 years ago)
Last Annual Report: 17 Apr 2006 (19 years ago)
Organization Number: 0261051
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 6040 ASH GROVE RD, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 600

Registered Agent

Name Role
CLARENCE L. FRAZIER Registered Agent

Director

Name Role
WALLACE DWAYNE SCALF Director
CLARENCE L. FRAZIER Director
DALTON LAMAR FRAZIER Director
RICHARD T. BURKS, III Director
WALLACE J. SCALF Director

Sole Officer

Name Role
Clarence L Frazier Sole Officer

Signature

Name Role
CLARENCE L. FRAIZER Signature

Incorporator

Name Role
CLARENCE L. FRAZIER Incorporator
DALTON LAMAR FRAZIER Incorporator
RICHARD T. BURKS, III Incorporator
WALLACE J. SCALF Incorporator
WALLACE DWAYNE SCALF Incorporator

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-04-17
Annual Report 2005-06-24
Annual Report 2003-09-16
Statement of Change 2003-07-15
Annual Report 2002-08-28
Annual Report 2001-07-27
Annual Report 2000-06-09
Statement of Change 1999-08-17
Annual Report 1999-08-11

Sources: Kentucky Secretary of State