Search icon

MECS, INC

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Linda H Colby Vice President
Travis J Keys Vice President

President

Name Role
Eli Ben-Shoshan President

Director

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

Incorporator

Name Role
B. J. CONSONO Incorporator
F. J. OBARA, JR. Incorporator
J. L. RIVERA Incorporator

Treasurer

Name Role
Brent Heckart Treasurer

Secretary

Name Role
Michael Feuer Secretary

Former Company Names

Name Action
Out-of-state Merger
MONSANTO ENVIRO-CHEM SYSTEMS, INC. Old Name

Filings

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