Name: | MEUTH ELECTRIC, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Feb 1986 (39 years ago) |
Organization Date: | 25 Feb 1986 (39 years ago) |
Last Annual Report: | 27 Feb 2025 (2 months ago) |
Organization Number: | 0212224 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 3057 OHIO DRIVE, HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
WALTER ANDREW MEUTH | Registered Agent |
Name | Role |
---|---|
WALTER A. MEUTH, III | Director |
YVONNE MILLER MEUTH | Director |
MARY MEUTH DENTON | Director |
HERMAN RAY MILLER | Director |
PAUL RAY MILLER | Director |
Name | Role |
---|---|
WALTER A. MEUTH, III | Incorporator |
YVONNE MILLER MEUTH | Incorporator |
Name | Role |
---|---|
WALTER A MEUTH | President |
Name | Role |
---|---|
WALTER A MEUTH | Treasurer |
Name | Role |
---|---|
SUE NEWMAN | Secretary |
Name | Role |
---|---|
SUE NEWMAN | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-27 |
Annual Report | 2025-02-27 |
Annual Report | 2024-03-05 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-12 |
Registered Agent name/address change | 2020-03-01 |
Annual Report | 2020-02-13 |
Annual Report | 2019-02-21 |
Annual Report | 2018-01-31 |
Sources: Kentucky Secretary of State