Search icon

MCMG, INC.

Company Details

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

Registered Agent

Name Role
MATTHEW W. BREETZ Registered Agent

Secretary

Name Role
R Gregory Breetz jr Secretary

Treasurer

Name Role
R Gregory Breetz jr Treasurer

Director

Name Role
ROBERT W. MINERICH Director
RAYMOND K. WARDLAW Director
DONALD HILLENMEYER, JR. Director
R. GREGORY BREETZ Director

Incorporator

Name Role
RICHARD S. HOLT Incorporator

President

Name Role
Donald J Hillenmeyer jr President

Vice President

Name Role
Russ E Land Vice President

Former Company Names

Name Action
MINERICH CELLULAR MANAGEMENT GROUP, INC. Old Name

Filings

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