Name: | MONROE LOGGING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 May 1992 (33 years ago) |
Organization Date: | 28 May 1992 (33 years ago) |
Last Annual Report: | 11 Sep 2015 (10 years ago) |
Organization Number: | 0301000 |
ZIP code: | 42167 |
City: | Tompkinsville, T Ville |
Primary County: | Monroe County |
Principal Office: | P. O. BOX 275, TOMPKINSVILLE, KY 42167 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
David Anderson | President |
Name | Role |
---|---|
Ellen Harrison | Secretary |
Name | Role |
---|---|
Lowery Anderson | Vice President |
Name | Role |
---|---|
Ellen Harrison | Treasurer |
Name | Role |
---|---|
DAVID ANDERSON | Director |
LOWERY ANDERSON | Director |
ELLEN ANDERSON | Director |
JEFFREY L. RITTER | Director |
LOWERY W. ANDERSON | Director |
Name | Role |
---|---|
DAVID ANDERSON | Registered Agent |
Name | Role |
---|---|
JEFFREY L. RITTER | Incorporator |
LOWERY W. ANDERSON | Incorporator |
Name | File Date |
---|---|
Dissolution | 2016-02-26 |
Annual Report | 2015-09-11 |
Annual Report | 2014-06-19 |
Annual Report | 2013-04-24 |
Annual Report | 2012-03-09 |
Annual Report | 2011-04-07 |
Annual Report | 2010-06-11 |
Annual Report | 2009-06-18 |
Annual Report | 2008-03-24 |
Annual Report | 2007-01-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
124603838 | 0452110 | 1995-12-21 | 1115 COLUMBIA AVE., TOMPKINSVILLE, KY, 42167 | |||||||||||
|
Sources: Kentucky Secretary of State