Name: | MSU RESEARCH CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Jan 2003 (22 years ago) |
Organization Date: | 30 Jan 2003 (22 years ago) |
Last Annual Report: | 29 Jun 2013 (12 years ago) |
Organization Number: | 0553318 |
ZIP code: | 40351 |
City: | Morehead, Haldeman, Lakeview Heights, Lakeview Hgt... |
Primary County: | Rowan County |
Principal Office: | OFFICE OF THE PRESIDENT, 201 HOWELL MCDOWELL BLDG., MOREHEAD, KY 40351 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WAYNE D. ANDREWS | Registered Agent |
Name | Role |
---|---|
Wayne D. Andrews | President |
Name | Role |
---|---|
PORTER DAILEY | Director |
DAVID RUDY | Director |
MICHAEL HAIL | Director |
Michael R. Walters | Director |
David R. Rudy | Director |
Michael W. Hail | Director |
Wayne D. Andrews | Director |
RONALD G. EAGLIN | Director |
Name | Role |
---|---|
RONALD G. EAGLIN | Incorporator |
PORTER DAILEY | Incorporator |
DAVID RUDY | Incorporator |
MICHAEL HAIL | Incorporator |
Name | Role |
---|---|
David R. Rudy | Secretary |
Name | Role |
---|---|
Michael R. Walters | Vice President |
Name | File Date |
---|---|
Dissolution | 2014-04-29 |
Annual Report | 2013-06-29 |
Annual Report | 2012-06-26 |
Annual Report | 2011-04-14 |
Annual Report | 2010-10-27 |
Annual Report | 2009-02-10 |
Annual Report | 2008-06-02 |
Annual Report | 2007-06-05 |
Statement of Change | 2006-07-19 |
Annual Report | 2006-06-12 |
Sources: Kentucky Secretary of State