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 |
Name | Role |
---|---|
Elizabeth Sigler | Incorporator |
Name | Role |
---|---|
Clinton Mills | President |
Name | Role |
---|---|
Ed Mills | Secretary |
Name | Role |
---|---|
Ed Mills | Treasurer |
Name | Role |
---|---|
Chris Mills | Vice President |
Name | Role |
---|---|
Clinton Mills | Director |
Ed Mills | Director |
Chris Mills | Director |
Name | Role |
---|---|
SKO – LOUISVILLE SERVICES, LLC | Registered Agent |
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 |
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