Name: | MEIDINGER & ASSOCIATES, INC. OF PHILADELPHIA |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Sep 1978 (47 years ago) |
Organization Date: | 12 Sep 1978 (47 years ago) |
Last Annual Report: | 01 Jul 1982 (43 years ago) |
Organization Number: | 0112029 |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2440 GRINSTEAD DR., LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 200 |
Name | Role |
---|---|
DOUGLAS D. STEGNER | Registered Agent |
Name | Role |
---|---|
DOUGLAS D. STEGNER | Director |
FRANK PEABODY, III | Director |
KENNETH R. CAMPBELL | Director |
Name | Role |
---|---|
EDWIN H. PERRY | Incorporator |
Name | Action |
---|---|
MERCER HUMAN RESOURCE CONSULTING, INC. | Old Name |
MERCER HUMAN RESOURCE CONSULTING OF KENTUCKY, INC. | Merger |
WILLIAM M. MERCER, INCORPORATED | Old Name |
WILLIAM M. MERCER OF KENTUCKY, INC. | Old Name |
WILLIAM M. MERCER-MEIDINGER-HANSEN, INCORPORATED | Old Name |
WILLIAM M. MERCER-MEIDINGER-HANSEN OF KENTUCKY, INC. | Old Name |
WILLIAM M. MERCER-MEIDINGER, INCORPORATED | Old Name |
WILLIAM M. MERCER-MEIDINGER OF KENTUCKY, INC. | Old Name |
Out-of-state | Merger |
MEIDINGER, INC. | Merger |
Name | File Date |
---|---|
Statement of Change | 1982-07-12 |
Annual Report | 1979-07-01 |
Articles of Incorporation | 1978-09-12 |
Sources: Kentucky Secretary of State