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 (3 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
Annual Report 2022-06-29
Annual Report 2021-04-21
Annual Report 2020-06-11
Certificate of Assumed Name 2019-08-02
Annual Report Amendment 2019-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9400104 Other Personal Property Damage 1994-03-21 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 650
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 1994-03-21
Termination Date 1995-01-31
Date Issue Joined 1994-03-30
Section 1332

Parties

Name PHILLIPS DEVELOPMENT
Role Plaintiff
Name MEADES, INCORPORATED
Role Defendant

Sources: Kentucky Secretary of State