Search icon

TRU-CHECK METER SERVICE, INC.

Branch

Company Details

Entity Name: TRU-CHECK METER SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 15 Nov 1991 (33 years ago)
Branch of: TRU-CHECK METER SERVICE, INC., KENTUCKY (Company Number 0211012)
Date of dissolution: 01 May 2008 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 May 2008 (17 years ago)
Document Number: P36405
FEI/EIN Number 61-1091134
Address: 817 W. COLUMBIA STREET, SUITE # 2, SOMERSET, KY 42501
Mail Address: P.O. BOX 253, SOMERSET, KY 42502
Place of Formation: KENTUCKY

Director

Name Role Address
RAY, WILLIAM G. Director EAGLES NEST, SOMERSET, KY
RAY, ROBERT M. Director DOGWOOD CT, SOMERSET, KY
RAY, GERALD D. Director UNIVERSITY DR., SOMERSET, KY

President

Name Role Address
RAY, ROBERT M. President DOGWOOD CT, SOMERSET, KY

Secretary

Name Role Address
RAY, GERALD D. Secretary UNIVERSITY DR., SOMERSET, KY

Vice President

Name Role Address
RAY, TERRY W Vice President 817 W. COLUMBIA STREET, SOMERSET, KY 42501

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-05-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 817 W. COLUMBIA STREET, SUITE # 2, SOMERSET, KY 42501 No data

Documents

Name Date
Withdrawal 2008-05-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-03-12
ANNUAL REPORT 2004-02-17
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-01-25
ANNUAL REPORT 1999-03-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State