Search icon

MERCER ANIMAL ADOPTION CENTER, INC.

Company Details

Name: MERCER ANIMAL ADOPTION CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Mar 2016 (9 years ago)
Organization Date: 11 Mar 2016 (9 years ago)
Last Annual Report: 20 Jun 2021 (4 years ago)
Organization Number: 0946890
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: 896 MOBERLY ROAD, HARRODSBURG, KY 40330
Place of Formation: KENTUCKY

Director

Name Role
DONNA MAYES Director
JOAN PRESTON Director
SHANNON HOLIDAY Director
LINDA J. HOPPER Director
JANE PRESTON Director
Michael Jones Director
Abby Jones Director
Morgan Sams Director
Paula Freeman Director
Bradley Logan Director

Incorporator

Name Role
DONNA MAYES Incorporator

President

Name Role
Abby Jones President

Assistant Secretary

Name Role
Paula Freeman Assistant Secretary

Secretary

Name Role
Bradley Logan Secretary

Treasurer

Name Role
Michael Jones Treasurer

Vice President

Name Role
Morgan Sams Vice President

Registered Agent

Name Role
ABBY JONES Registered Agent

Former Company Names

Name Action
DOING RIGHT BY EVERY ANIMAL IN MERCER COUNTY, INC. Old Name

Assumed Names

Name Status Expiration Date
DREAM OF MERCER Inactive 2021-03-23

Filings

Name File Date
Dissolution 2021-11-05
Annual Report 2021-06-20
Amendment 2020-10-16
Reinstatement Certificate of Existence 2020-09-10
Reinstatement 2020-09-10
Registered Agent name/address change 2020-09-10
Reinstatement Approval Letter Revenue 2020-09-09
Administrative Dissolution 2017-10-09
Certificate of Assumed Name 2016-03-22
Articles of Incorporation 2016-03-11

Sources: Kentucky Secretary of State