Search icon

MEIDINGER & ASSOCIATES COMPENSATION CORPORATION

Company Details

Name: MEIDINGER & ASSOCIATES COMPENSATION CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Oct 1979 (45 years ago)
Organization Date: 18 Oct 1979 (45 years ago)
Last Annual Report: 01 Jul 1983 (42 years ago)
Organization Number: 0141699
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 2600 MEIDINGER TOWER, LOUISVILLE GALLERIA, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
FRANK PEABODY, III Director
WILLIAM B. ALEXANDER, JR Director
DOUGLAS D. STEGNER Director

Registered Agent

Name Role
DOUGLAS D. STEGNER Registered Agent

Incorporator

Name Role
EDWIN H. PERRY Incorporator

Former Company Names

Name Action
BENEFIT PLAN ADMINISTRATORS, INC. Merger
Out-of-state Merger
MEIDINGER, INC. Merger
MEIDINGER & ASSOCIATES COMPENSATION CORPORATION Merger
MEIDINGER & ASSOCIATES, INC. OF PHILADELPHIA Merger
MEIDINGER & ASSOCIATES, INC. Old Name
MEIDINGER ALLOCATION SERVICES, INC. Merger
MEIDINGER INSTITUTE, INC. Merger
MERCER HUMAN RESOURCE CONSULTING, INC. Old Name
MERCER HUMAN RESOURCE CONSULTING OF KENTUCKY, INC. Merger

Assumed Names

Name Status Expiration Date
MEIDINGER, INC. OF KENTUCKY Inactive 2003-07-15

Filings

Name File Date
Statement of Change 1982-07-12
Certificate of Assumed Name 1980-10-17
Certificate of Withdrawal of Assumed Name 1980-10-17
Annual Report 1980-07-01
Certificate of Assumed Name 1980-02-04
Articles of Incorporation 1979-10-18

Sources: Kentucky Secretary of State