Search icon

MRCOOL LLC Limited Liability Company

Company Details

Name: MRCOOL LLC Limited Liability Company
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Aug 2015 (10 years ago)
Organization Date: 01 May 2015 (10 years ago)
Authority Date: 27 Aug 2015 (10 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Organization Number: 0930738
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Medium (20-99)
ZIP code: 42051
City: Hickory
Primary County: Graves County
Principal Office: 48 REMINGTON WAY, HICKORY, KY 42051
Place of Formation: TENNESSEE

Registered Agent

Name Role
JASON INGRAM Registered Agent
Dana Dowdy Registered Agent

Member

Name Role
Jason O Ingram Member
Douglas N Ingram Member

Authorized Rep

Name Role
Dana Dowdy Authorized Rep
Douglas Ingram Authorized Rep
Jason Ingram Authorized Rep

Assumed Names

Name Status Expiration Date
MRCOOL LLC Active -

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-03-29
Annual Report 2023-06-05
Annual Report 2022-05-18
Annual Report 2021-05-04
Annual Report 2020-04-13
Annual Report 2019-05-29
Annual Report 2018-06-12
Registered Agent name/address change 2018-06-12
Principal Office Address Change 2017-11-13

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 23.20 $12,673 $12,600 17 4 2021-09-30 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 22.73 $34,630 $21,000 11 6 2020-12-10 Final

Sources: Kentucky Secretary of State