Name: | MEEK MANAGEMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Jun 1974 (51 years ago) |
Organization Date: | 26 Jun 1974 (51 years ago) |
Last Annual Report: | 14 Feb 2014 (11 years ago) |
Organization Number: | 0034865 |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 647 KENNEDY RD., LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Jeanne Mallory Meek | Sole Officer |
Name | Role |
---|---|
JEANNE MALLORY MEEK | Secretary |
Name | Role |
---|---|
JEANNE MALLORY MEEK | President |
Name | Role |
---|---|
JEANNE MALLORY MEEK | Director |
HAROLD W. MEEK | Director |
HAROLD W. MEEK II. | Director |
INEZ B. MEEK | Director |
Name | Role |
---|---|
HAROLD W. MEEK | Incorporator |
HAROLD W. MEEK II. | Incorporator |
Name | Role |
---|---|
JEANNE MALLORY MEEK | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
MAACO AUTO PAINTING AND BODYWORKS | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Dissolution | 2014-12-31 |
Annual Report | 2014-02-14 |
Annual Report | 2013-03-20 |
Annual Report | 2012-03-08 |
Annual Report | 2011-05-10 |
Annual Report | 2010-06-24 |
Annual Report | 2009-07-16 |
Annual Report | 2008-03-27 |
Annual Report | 2007-01-31 |
Annual Report | 2006-04-03 |
Sources: Kentucky Secretary of State