Name: | MELLWOOD, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Jul 1983 (42 years ago) |
Organization Date: | 22 Jul 1983 (42 years ago) |
Last Annual Report: | 25 Jul 2013 (12 years ago) |
Organization Number: | 0179919 |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1500 MELLWOOD AVE., LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CHARLES F. MERCER | Registered Agent |
Name | Role |
---|---|
Charles F Mercer | President |
Name | Role |
---|---|
JOHN TIM MCCALL | Director |
DONALD A. VOCKE | Director |
CHARLES F. MERCER | Director |
DAVID A. LAMBERTUS | Director |
Name | Role |
---|---|
DAVID A. LAMBERTUS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Annual Report Return | 2014-04-15 |
Annual Report | 2013-07-25 |
Annual Report | 2012-07-17 |
Annual Report | 2011-07-22 |
Annual Report | 2010-04-08 |
Annual Report | 2009-08-10 |
Annual Report | 2008-03-26 |
Annual Report | 2007-03-26 |
Annual Report | 2006-03-29 |
Sources: Kentucky Secretary of State