Search icon

MRI CONTRACT STAFFING, LLC

Company Details

Name: MRI CONTRACT STAFFING, LLC
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 May 1995 (30 years ago)
Authority Date: 17 May 1995 (30 years ago)
Last Annual Report: 25 Apr 2022 (3 years ago)
Organization Number: 0346936
Principal Office: 190 CONGRESS PARK DRIVE, SUITE 100, SUITE 718, DELRAY BEACH, FL 33445
Place of Formation: OHIO

CFO

Name Role
Todd Simpson CFO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Bert Miller President

Secretary

Name Role
Lorinda C Ritts Secretary

Director

Name Role
Nancy Halverson Director
Bert Miller Director

Former Company Names

Name Action
MRI CONTRACT STAFFING, INC. Old Name
INTEREXEC, INC. Old Name

Filings

Name File Date
Certificate of Withdrawal 2023-04-07
Amendment 2022-08-08
Principal Office Address Change 2022-04-25
Annual Report 2022-04-25
Annual Report 2021-06-08
Principal Office Address Change 2020-06-25
Annual Report 2020-06-25
Annual Report 2019-04-19
Principal Office Address Change 2018-05-11
Annual Report 2018-05-11

Sources: Kentucky Secretary of State