Name: | MECS, INC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 26 Jan 1970 (55 years ago) |
Authority Date: | 26 Jan 1970 (55 years ago) |
Last Annual Report: | 06 Jun 2023 (2 years ago) |
Organization Number: | 0064685 |
Principal Office: | 575 MARYVILLE CENTRE DR. STE. 400, SAINT LOUIS, MO 63141 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Linda H Colby | Vice President |
Travis J Keys | Vice President |
Name | Role |
---|---|
Eli Ben-Shoshan | President |
Name | Role |
---|---|
J. M. DEPP | Director |
D. L. CHAPMAN | Director |
J. P. ROBB | Director |
Eli Ben-Shoshan | Director |
Brent Heckart | Director |
Travis J Keys | Director |
Name | Role |
---|---|
B. J. CONSONO | Incorporator |
F. J. OBARA, JR. | Incorporator |
J. L. RIVERA | Incorporator |
Name | Role |
---|---|
Brent Heckart | Treasurer |
Name | Role |
---|---|
Michael Feuer | Secretary |
Name | Action |
---|---|
Out-of-state | Merger |
MONSANTO ENVIRO-CHEM SYSTEMS, INC. | Old Name |
Name | File Date |
---|---|
Certificate of Withdrawal | 2024-04-17 |
Annual Report | 2023-06-06 |
Registered Agent name/address change | 2022-05-05 |
Annual Report | 2022-05-05 |
Principal Office Address Change | 2022-04-26 |
Annual Report | 2021-06-14 |
Annual Report | 2020-06-15 |
Annual Report | 2019-05-21 |
Annual Report | 2018-06-18 |
Principal Office Address Change | 2017-06-07 |
Date of last update: 31 Jan 2025
Sources: Kentucky Secretary of State