Search icon

MERCURY LOGISTICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MERCURY LOGISTICS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Sep 1994 (31 years ago)
Organization Date: 30 Sep 1994 (31 years ago)
Last Annual Report: 10 Aug 2009 (16 years ago)
Organization Number: 0336528
ZIP code: 40209
City: Louisville
Primary County: Jefferson County
Principal Office: 4617 ALLMOND AVE., LOUISVILLE, KY 40209
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
JOHN M. NADER Incorporator

President

Name Role
Thomas L. Sanders President

Director

Name Role
Thomas L. Sanders Director

Registered Agent

Name Role
THOMAS L. SANDERS Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611269638
Plan Year:
2011
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
52
Sponsors Telephone Number:

Former Company Names

Name Action
MERCURY COURIER, INC. Old Name

Assumed Names

Name Status Expiration Date
MERCURY COURIER Inactive 2013-08-27

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report 2009-08-10
Name Renewal 2008-03-25
Annual Report 2008-03-19
Annual Report 2007-06-12

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-12-03
Type:
Complaint
Address:
101 ROCHESTER DR, LOUISVILLE, KY, 40209
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2009-09-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MERCURY LOGISTICS, INC.
Party Role:
Defendant
Party Name:
ROYAL & SUN ALLIANCE INSURANCE
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State