Company Details
Name: |
TRU-CHECK, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
13 Sep 1994 (30 years ago)
|
Business ID: |
610740 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
115 UNIVERSITY DR, P O BOX 1515SOMERSET, KY 42502 |
Director
Name |
Role |
Address |
JAMES R SPENGLER
|
Director
|
980 ELLICOTT DRIVE, BUFFALO, NY 14209
|
ROBERT M RAY
|
Director
|
115 UNIVERSITY DRIVE, SOMERSET, KY 42501
|
WILLIAM G RAY
|
Director
|
115 UNIVERSITY DRIVE, SOMERSET, KY 42501
|
Treasurer
Name |
Role |
Address |
JAMES R SPENGLER
|
Treasurer
|
980 ELLICOTT DRIVE, BUFFALO, NY 14209
|
Secretary
Name |
Role |
Address |
ROBERT M RAY
|
Secretary
|
115 UNIVERSITY DRIVE, SOMERSET, KY 42501
|
President
Name |
Role |
Address |
WILLIAM G RAY
|
President
|
115 UNIVERSITY DRIVE, SOMERSET, KY 42501
|
Filings
Type |
Status |
Filed Date |
Description |
Agent Resignation
|
Filed
|
2007-02-20
|
Agent Resignation
|
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Revocation
|
Filed
|
1998-10-16
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
1998-08-01
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1998-07-31
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Annual Report
|
Filed
|
1997-02-07
|
Annual Report
|
Annual Report
|
Filed
|
1996-04-04
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-09
|
Annual Report
|
Name Reservation Form
|
Filed
|
1994-09-13
|
Name Reservation
|
Date of last update: 23 Dec 2024
Sources:
Mississippi Secretary of State