Search icon

M.E.G.'S INNOVATIONS, INC.

Company Details

Name: M.E.G.'S INNOVATIONS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Dec 1985 (39 years ago)
Organization Date: 16 Dec 1985 (39 years ago)
Last Annual Report: 12 Mar 2013 (12 years ago)
Organization Number: 0209404
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 7805 CREEKBOTTOM RD, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY
Authorized Shares: 1000

Treasurer

Name Role
Steven J Woeste Treasurer

Vice President

Name Role
Steven J Woeste Vice President

Secretary

Name Role
Steven J Woeste Secretary

President

Name Role
Mary Earlene Woeste President

Director

Name Role
MARY EARLENE GREENWELL Director
STEVE WOESTE Director

Signature

Name Role
MARY EARLENE WOESTE Signature

Incorporator

Name Role
MARY EARLENE GREENWELL Incorporator

Registered Agent

Name Role
BRUCE A. NIEMI Registered Agent

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-03-12
Annual Report 2012-04-26
Annual Report 2011-02-18
Annual Report 2010-05-26
Annual Report 2009-09-16
Principal Office Address Change 2008-03-13
Annual Report 2008-03-10
Annual Report 2007-03-22
Annual Report 2006-03-16

Sources: Kentucky Secretary of State