Search icon

MRT ENTERPRISES, INC.

Company Details

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

Registered Agent

Name Role
KENNETH E. MARSHALL Registered Agent

Treasurer

Name Role
Kenneth E Marshall Treasurer

President

Name Role
Kenneth E Marshall President

Vice President

Name Role
Porter L Ramsey iv Vice President

Secretary

Name Role
Kenneth E Marshall Secretary

Director

Name Role
KENNETH E. MARSHALL, MD Director
PORTER L. RAMSEY IV, MD Director
WILLIAM FORD THRELKELD I Director

Incorporator

Name Role
KENNETH E. MARSHALL Incorporator

Filings

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