Name: | MCMG, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Apr 1990 (35 years ago) |
Organization Date: | 27 Apr 1990 (35 years ago) |
Last Annual Report: | 24 Apr 1998 (27 years ago) |
Organization Number: | 0272228 |
Principal Office: | 105 MOLLOY STREET, STE. 300, NASHVILLE, TN 37201 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
MATTHEW W. BREETZ | Registered Agent |
Name | Role |
---|---|
R Gregory Breetz jr | Secretary |
Name | Role |
---|---|
R Gregory Breetz jr | Treasurer |
Name | Role |
---|---|
ROBERT W. MINERICH | Director |
RAYMOND K. WARDLAW | Director |
DONALD HILLENMEYER, JR. | Director |
R. GREGORY BREETZ | Director |
Name | Role |
---|---|
RICHARD S. HOLT | Incorporator |
Name | Role |
---|---|
Donald J Hillenmeyer jr | President |
Name | Role |
---|---|
Russ E Land | Vice President |
Name | Action |
---|---|
MINERICH CELLULAR MANAGEMENT GROUP, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 1999-11-02 |
Annual Report | 1998-05-18 |
Annual Report | 1997-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-03-29 |
Amendment | 1993-03-18 |
Statement of Change | 1993-03-18 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Sources: Kentucky Secretary of State