Search icon

MELDISCO K-M GEORGETOWN, KY, INC.

Company Details

Name: MELDISCO K-M GEORGETOWN, KY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jul 1978 (47 years ago)
Organization Date: 25 Jul 1978 (47 years ago)
Last Annual Report: 12 Apr 2005 (20 years ago)
Organization Number: 0110936
Principal Office: % DIRECTOR OF TAXATION, 933 MACARTHUR BLVD., MAHWAH, NJ 07430
Place of Formation: KENTUCKY
Authorized Shares: 100

Secretary

Name Role
Maureen Richards Secretary

Director

Name Role
KENNETH K. BERLAND Director
ROBERT C. KUHN Director
CHESTER E. BOYD Director
JACK ENTEL Director
Jeffrey A Shepard Director
Randall S Proffitt Director
Marc G Schuback Director

Treasurer

Name Role
Vincent Zanna Treasurer

Incorporator

Name Role
ROBERT F. GILHOOLEY Incorporator
LEIF A. TONNESSEN Incorporator
PAUL ALLERSMEYER Incorporator

President

Name Role
Jeffrey A Shepard President

Vice President

Name Role
Randall S Proffitt Vice President

Registered Agent

Name Role
UNITED STATES CORPORATION COMPANY Registered Agent

Former Company Names

Name Action
MELDISCO K-M RADCLIFF, KY., INC. Old Name

Filings

Name File Date
Annual Report 2005-04-12
Reinstatement 2005-02-14
Annual Report 2003-06-03
Annual Report 2002-06-17
Annual Report 2001-09-10

Sources: Kentucky Secretary of State