Name: | MAINTAIN OUR RURAL ENVIRONMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Feb 2001 (24 years ago) |
Organization Date: | 12 Feb 2001 (24 years ago) |
Last Annual Report: | 26 Jun 2024 (10 months ago) |
Organization Number: | 0510504 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 734 BOOKER PIKE, SHELBYVILLE, KY 40065 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES ELLIS | Registered Agent |
Name | Role |
---|---|
ROBERT KOCH | Incorporator |
Name | Role |
---|---|
ROBERT EHRLER | Director |
ROBERT KOCH | Director |
DAVID FOSTER | Director |
JIM ELLIS | Director |
JANA SCOTT | Director |
VANDY POWELL | Director |
ROGER SMITH | Director |
JAMES ELLIS | Director |
VIVIAN HAYES | Director |
MARTHA MORGAN | Director |
Name | Role |
---|---|
James M. Ellis | President |
Name | Role |
---|---|
Vivian Hayes | Secretary |
Name | Role |
---|---|
James M. Ellis | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Annual Report | 2023-07-10 |
Annual Report | 2022-06-16 |
Annual Report | 2021-05-31 |
Principal Office Address Change | 2020-06-30 |
Annual Report | 2020-06-30 |
Annual Report | 2019-05-12 |
Annual Report | 2018-08-19 |
Annual Report | 2017-06-18 |
Annual Report | 2016-04-10 |
Sources: Kentucky Secretary of State