Search icon

MEADES, INCORPORATED

Company Details

Name: MEADES, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Mar 1959 (66 years ago)
Organization Date: 13 Mar 1959 (66 years ago)
Last Annual Report: 17 Jan 2025 (5 months ago)
Organization Number: 0180642
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 40336
City: Irvine, Cobhill, Crystal, Jinks, Pryse, West Irv...
Primary County: Estill County
Principal Office: 218 RIVER DR., IRVINE, KY 40336
Place of Formation: KENTUCKY
Authorized Shares: 1500

Incorporator

Name Role
VICTOR R. MONSON Incorporator
ORVILLE W. MEADE Incorporator

Director

Name Role
David W Meade Director
Sheena R Meade Director

Registered Agent

Name Role
David W Meade Registered Agent

President

Name Role
David W Meade President

Secretary

Name Role
Sheena R Meade Secretary

Treasurer

Name Role
Sheena R Meade Treasurer

Former Company Names

Name Action
ESTILL COUNTY FARM & HOME SUPPLY, INC. Old Name

Assumed Names

Name Status Expiration Date
MEADE'S DO IT CENTER Active 2030-01-22
MEADES DO-IT CENTER Inactive 2024-08-10
DOUBLE TREE APARTMENTS Inactive 2013-07-15
DOUBLETREE APARTMENTS Inactive 2003-07-15

Filings

Name File Date
Certificate of Assumed Name 2025-01-22
Annual Report 2025-01-17
Annual Report 2024-02-28
Registered Agent name/address change 2024-02-28
Annual Report 2023-06-21

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
106396.00
Total Face Value Of Loan:
106396.00

Court Cases

Court Case Summary

Filing Date:
1994-03-21
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
PHILLIPS DEVELOPMENT
Party Role:
Plaintiff
Party Name:
MEADES, INCORPORATED
Party Role:
Defendant

Sources: Kentucky Secretary of State