Search icon

MRT FARM, INC.

Company Details

Name: MRT FARM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 May 2000 (25 years ago)
Organization Date: 15 May 2000 (25 years ago)
Last Annual Report: 15 Jun 2009 (16 years ago)
Organization Number: 0494534
ZIP code: 42031
City: Clinton
Primary County: Hickman County
Principal Office: 918 STATE ROUTE 1540, CLINTON, KY 42031
Place of Formation: KENTUCKY
Authorized Shares: 2000

Secretary

Name Role
Martie Wayne Templeton Secretary

President

Name Role
Troy Douglas Carter President

Incorporator

Name Role
TROY DOUGLAS CARTER Incorporator
MARTIE WAYNE TEMPLETON Incorporator
DAVID RANDALL WARD Incorporator

Registered Agent

Name Role
TROY DOUGLAS CARTER Registered Agent

Former Company Names

Name Action
MRT, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report 2009-06-15
Annual Report 2008-05-22
Annual Report 2007-06-29
Annual Report 2006-02-26
Annual Report 2005-03-17
Annual Report 2004-07-05
Administrative Dissolution 2003-11-01
Annual Report 2002-07-29
Annual Report 2001-12-07

Sources: Kentucky Secretary of State