Search icon

MMS RESOURCES, INC.

Company Details

Name: MMS RESOURCES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Jun 2002 (23 years ago)
Organization Date: 28 Jun 2002 (23 years ago)
Last Annual Report: 22 Jul 2009 (16 years ago)
Organization Number: 0539769
ZIP code: 41102
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: 1200 CORPORATE CT., ASHLAND, KY 41102
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Brian P Reed President

Director

Name Role
Brian Pat Reed Director
Sharon K. Reed Director
Michael Reed Director

Incorporator

Name Role
BRIAN P REED Incorporator

Registered Agent

Name Role
MASON L. MILLER Registered Agent

Former Company Names

Name Action
MERCHANT MANAGEMENT SYSTEMS, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2010-11-02
Administrative Dissolution 2010-11-02
Amendment 2010-04-21
Registered Agent name/address change 2010-04-15
Agent Resignation 2010-02-23
Annual Report 2009-07-22
Principal Office Address Change 2009-06-08
Annual Report 2008-06-25
Statement of Change 2007-10-23
Principal Office Address Change 2007-10-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100046 Other Contract Actions 2011-05-13 remanded to state court
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 2011-05-13
Termination Date 2011-11-17
Date Issue Joined 2011-05-25
Section 1441
Sub Section BC
Status Terminated

Parties

Name MMS RESOURCES, INC.
Role Plaintiff
Name PIVOTAL PAYMENTS INC
Role Defendant

Sources: Kentucky Secretary of State