Name: | MRT ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Feb 1993 (32 years ago) |
Organization Date: | 05 Feb 1993 (32 years ago) |
Last Annual Report: | 24 Apr 2001 (24 years ago) |
Organization Number: | 0310999 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 977 DEER CROSSING WAY, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 180 |
Name | Role |
---|---|
KENNETH E. MARSHALL | Registered Agent |
Name | Role |
---|---|
Kenneth E Marshall | Treasurer |
Name | Role |
---|---|
Kenneth E Marshall | President |
Name | Role |
---|---|
Porter L Ramsey iv | Vice President |
Name | Role |
---|---|
Kenneth E Marshall | Secretary |
Name | Role |
---|---|
KENNETH E. MARSHALL, MD | Director |
PORTER L. RAMSEY IV, MD | Director |
WILLIAM FORD THRELKELD I | Director |
Name | Role |
---|---|
KENNETH E. MARSHALL | Incorporator |
Name | File Date |
---|---|
Dissolution | 2001-11-26 |
Annual Report | 2001-05-24 |
Annual Report | 2000-08-02 |
Annual Report | 1999-11-10 |
Annual Report | 1998-04-02 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1995-08-22 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State