Name: | MURRAY RADIO CONTROL MODELERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Dec 2004 (20 years ago) |
Organization Date: | 22 Dec 2004 (20 years ago) |
Last Annual Report: | 29 Jan 2025 (a month ago) |
Organization Number: | 0601856 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | 181 IRONWOOD DRIVE, MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RONALD FOX | Registered Agent |
Name | Role |
---|---|
GARY E PAGE | President |
Name | Role |
---|---|
RONALD FOX | Secretary |
Name | Role |
---|---|
RONALD FOX | Treasurer |
Name | Role |
---|---|
ANDREW BATTS | Vice President |
Name | Role |
---|---|
ANDREW BATTS | Director |
WAYNE SUMNER | Director |
RONALD FOX | Director |
PAUL MORRIS | Director |
GARY PAGE | Director |
HAL RICE | Director |
FRANK THILL | Director |
TOM WILSON | Director |
Name | Role |
---|---|
PAUL MORRIS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-01-29 |
Annual Report | 2024-01-29 |
Annual Report | 2023-05-17 |
Annual Report | 2022-01-20 |
Annual Report | 2021-01-26 |
Annual Report | 2020-01-13 |
Annual Report | 2019-01-14 |
Principal Office Address Change | 2018-03-05 |
Annual Report | 2018-03-05 |
Registered Agent name/address change | 2018-03-05 |
Sources: Kentucky Secretary of State