Search icon

MERCER ROAD COUNCIL OF CO-OWNERS, INC.

Company Details

Name: MERCER ROAD COUNCIL OF CO-OWNERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 04 May 2006 (19 years ago)
Organization Date: 04 May 2006 (19 years ago)
Last Annual Report: 11 Mar 2015 (10 years ago)
Organization Number: 0638096
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1595 MERCER ROAD, SUITE 150, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Vice President

Name Role
E. STAN MARCUM Vice President

Director

Name Role
WILLIAM P. HARMAN Director
JOE BRESTER Director
LISA L. COURTNEY Director
Stan Marcum Director
Charlie Murphy Director
Duane Corn Director
JEFFERY WOLNITZEK Director

Incorporator

Name Role
JOHN P. WATZ Incorporator

Signature

Name Role
DUANE CORN Signature

President

Name Role
CHARLIE MURPHY President

Secretary

Name Role
DUANE CORN Secretary

Treasurer

Name Role
JEFFERY WOLNITZEK Treasurer

Registered Agent

Name Role
DUANE CORN Registered Agent

Filings

Name File Date
Administrative Dissolution 2016-10-01
Reinstatement Certificate of Existence 2015-03-11
Reinstatement 2015-03-11
Reinstatement Approval Letter Revenue 2015-03-11
Administrative Dissolution 2013-09-28
Annual Report 2012-04-18
Annual Report 2011-03-02
Reinstatement 2010-02-26
Administrative Dissolution 2009-11-03
Annual Report 2008-02-19

Sources: Kentucky Secretary of State