Search icon

MERCER VENTURE I, INC.

Company Details

Name: MERCER VENTURE I, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Jun 1995 (30 years ago)
Organization Date: 23 Jun 1995 (30 years ago)
Last Annual Report: 17 May 2005 (20 years ago)
Organization Number: 0402166
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 2393 ALUMNI DR, Suite 100, LEXINGTON, KY 40517
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Troy Thompson President

Vice President

Name Role
Frank Sadler Vice President

Secretary

Name Role
Gary Dillingham Secretary

Treasurer

Name Role
Frank Sadler Treasurer

Director

Name Role
Troy Thompson Director
Frank Sadler Director

Registered Agent

Name Role
TROY THOMPSON Registered Agent

Incorporator

Name Role
GARY R. MATTHEWS Incorporator

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-05-17
Annual Report 2003-10-07
Annual Report 2002-10-02
Annual Report 2001-06-27
Statement of Change 2001-05-02
Annual Report 2000-05-25
Annual Report 1999-07-22
Annual Report 1998-06-25
Annual Report 1997-07-01

Sources: Kentucky Secretary of State