Search icon

MR Group, Inc.

Company Details

Name: MR Group, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Sep 2012 (12 years ago)
Organization Date: 28 Sep 2012 (12 years ago)
Last Annual Report: 22 Apr 2016 (9 years ago)
Organization Number: 0839352
ZIP code: 42102
City: Bowling Green
Primary County: Warren County
Principal Office: PO BOX 839, BOWLING GREEN, KY 42102
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
Elizabeth Sigler Incorporator

President

Name Role
Clinton Mills President

Secretary

Name Role
Ed Mills Secretary

Treasurer

Name Role
Ed Mills Treasurer

Vice President

Name Role
Chris Mills Vice President

Director

Name Role
Clinton Mills Director
Ed Mills Director
Chris Mills Director

Registered Agent

Name Role
SKO – LOUISVILLE SERVICES, LLC Registered Agent

Assumed Names

Name Status Expiration Date
MARIAH'S Inactive 2019-04-24
HITCENTS PARK PLAZA Inactive 2019-03-10
PAGODA Inactive 2019-02-24
643 Inactive 2019-02-24
TRES MOLINOS Inactive 2019-02-24
BRICK & BASIL Inactive 2019-02-24

Filings

Name File Date
Administrative Dissolution 2017-10-09
Registered Agent name/address change 2016-04-22
Principal Office Address Change 2016-04-22
Annual Report 2016-04-22
Certificate of Withdrawal of Assumed Name 2015-07-10
Certificate of Withdrawal of Assumed Name 2015-07-10
Certificate of Withdrawal of Assumed Name 2015-07-10
Certificate of Withdrawal of Assumed Name 2015-07-10
Certificate of Withdrawal of Assumed Name 2015-07-10
Certificate of Withdrawal of Assumed Name 2015-07-10

Sources: Kentucky Secretary of State