Name: | MT. CARMEL STABILIZATION GROUP, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Mar 2003 (22 years ago) |
Authority Date: | 20 Mar 2003 (22 years ago) |
Last Annual Report: | 18 Jan 2012 (13 years ago) |
Branch of: | MT. CARMEL STABILIZATION GROUP, INC., ILLINOIS (Company Number CORP_52764009) |
Organization Number: | 0556623 |
Principal Office: | 1611 COLLEGE DRIVE, MT CARMEL, IL 62863 |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
ED MCPHERSON | Chairman |
Name | Role |
---|---|
MIKE MCPHERSON | President |
Name | Role |
---|---|
PHILIP G HIPSHER | Secretary |
Name | Role |
---|---|
DOUG MCPHERSON | Vice President |
Name | Role |
---|---|
PHILIP G HIPSHER | Treasurer |
Name | Role |
---|---|
MIKE MCPHERSON | Director |
PHILIP G HIPSHER | Director |
DOUG MCPHERSON | Director |
ED G MCPHERSON | Director |
Name | Action |
---|---|
MT. CARMEL SAND & GRAVEL CO., INC. | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2013-09-28 |
Annual Report | 2012-01-18 |
Annual Report | 2011-03-25 |
Registered Agent name/address change | 2011-03-25 |
Annual Report | 2010-04-09 |
Annual Report | 2009-03-27 |
Annual Report | 2008-04-30 |
Annual Report | 2007-02-26 |
Annual Report | 2006-05-04 |
Amendment | 2006-02-21 |
Sources: Kentucky Secretary of State