Search icon

MERRICK PLACE EAST, INC.

Company Details

Name: MERRICK PLACE EAST, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Dec 1991 (33 years ago)
Organization Date: 23 Dec 1991 (33 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0294440
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42102
City: Bowling Green
Primary County: Warren County
Principal Office: P.O. BOX 3230, BOWLING GREEN, KY 42102
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
R. E. PENDLETON Registered Agent

President

Name Role
R E Pendleton President

Vice President

Name Role
Jonathan T Pendleton Vice President

Director

Name Role
R. E. PENDLETON Director
BARRY MCINTOSH Director
JANA BOSWELL Director
JAMES R. WYSONG Director

Incorporator

Name Role
R. E. PENDLETON Incorporator

Secretary

Name Role
Robert C Pendleton Secretary

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-05-02
Annual Report 2022-03-30
Annual Report 2021-06-02
Annual Report 2020-05-29
Annual Report 2019-06-13
Annual Report 2018-05-14
Annual Report 2017-06-08
Annual Report 2016-05-23
Annual Report 2015-06-12

Sources: Kentucky Secretary of State