Search icon

MERCURY X-RAY, INC.

Company Details

Name: MERCURY X-RAY, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
File Date: 26 Jul 1990 (35 years ago)
Organization Date: 26 Jul 1990 (35 years ago)
Last Annual Report: 18 May 2023 (2 years ago)
Organization Number: 0275539
Principal Office: 7788 SENECA DRIVE NE , GEORGETOWN , IN 47122
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ALAN E. FRANKKRONE Registered Agent

President

Name Role
Michael D Terrell President

Secretary

Name Role
Michael D Terrell Secretary

Treasurer

Name Role
Shonna Deen Treasurer

Vice President

Name Role
SHONNA DEEN Vice President

Director

Name Role
Michael D Terrell Director
Shonna Deen Director

Filings

Name File Date
Dissolution 2023-10-23
Annual Report 2023-05-18
Annual Report 2022-06-08
Principal Office Address Change 2021-09-03
Registered Agent name/address change 2021-09-03
Annual Report 2021-02-26
Annual Report 2020-02-14
Annual Report 2019-04-19
Annual Report 2018-04-20
Annual Report 2017-08-05

Date of last update: 19 Dec 2024

Sources: Kentucky Secretary of State