Search icon

MELDISCO K-M NEWPORT, KY., INC.

Company Details

Name: MELDISCO K-M NEWPORT, KY., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Mar 1979 (46 years ago)
Organization Date: 21 Mar 1979 (46 years ago)
Last Annual Report: 12 Apr 2005 (20 years ago)
Organization Number: 0116508
Principal Office: 933 MACARTHUR BLVD., MAHWAH, NJ 07430
Place of Formation: KENTUCKY
Authorized Shares: 100

Secretary

Name Role
Maureen Richards Secretary

Treasurer

Name Role
Vincent Zanna Treasurer

Director

Name Role
Marc G. Schulback Director
JACK ENTEL Director
KENNETH K. BERTLAND Director
ROBERT C. KUHN Director
ROGER E. DAVIS Director
Jeffrey A Shepard Director
Randell S. Proffitt Director
James E. Defebaugh Director

Incorporator

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

President

Name Role
Jeffrey A Shepard President

Registered Agent

Name Role
UNITED STATES CORPORATION COMPANY Registered Agent

Filings

Name File Date
Annual Report 2005-04-12
Reinstatement 2005-02-14
Annual Report 2003-06-26
Annual Report 2002-06-14
Annual Report 2001-03-23
Annual Report 2000-07-07
Annual Report 1999-07-02
Annual Report 1998-06-25
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State