Search icon

MID AMERICA DATA PROCESSING, INC.

Company Details

Name: MID AMERICA DATA PROCESSING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Dec 1982 (42 years ago)
Organization Date: 03 Dec 1982 (42 years ago)
Last Annual Report: 18 Feb 2002 (23 years ago)
Organization Number: 0172605
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 500 WEST BROADWAY, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Treasurer

Name Role
Steven A Small Treasurer

Secretary

Name Role
John T Rippy Secretary

Director

Name Role
R K GUILLAUME Director
ORSON OLIVER Director
David C Meece Director
SAMUEL H. KLEIN Director
ROBERT M. MCELWAIN Director
BERTRAM W. KLEIN Director

President

Name Role
David C Meece President

Registered Agent

Name Role
FRANCES B. JONES Registered Agent

Vice President

Name Role
Donald R Lamar Vice President

Incorporator

Name Role
STEPHEN R. VETH Incorporator

Former Company Names

Name Action
MID-AMERICA MICROBILITIES, INC. Old Name

Assumed Names

Name Status Expiration Date
MICROBILITIES, INC. Inactive 2003-07-15

Filings

Name File Date
Annual Report 2002-12-16
Dissolution 2002-09-19
Statement of Change 2002-07-26
Annual Report 2000-05-26
Annual Report 1999-06-18
Annual Report 1998-06-15
Statement of Change 1998-05-27
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State