Name: | MACKAY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Jul 1986 (39 years ago) |
Organization Date: | 09 Jul 1986 (39 years ago) |
Last Annual Report: | 02 Jun 2014 (11 years ago) |
Organization Number: | 0216499 |
Principal Office: | 622 HIGH ST, NEW LONDON, WI 54961 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Name | Role |
---|---|
MATT ELLIOTT | President |
Name | Role |
---|---|
MELANIE E.R. MILLER | Treasurer |
Name | Role |
---|---|
JERRY S KREMPA | Director |
EDWIN S. MCBRIDE | Director |
Name | Role |
---|---|
SHERI H EDISON | Secretary |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
EDWIN S. MCBRIDE | Incorporator |
Name | Action |
---|---|
BEMIS COMPANY, INC. | Old Name |
MACKAY, INC. | Merger |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-28 |
Registered Agent name/address change | 2015-10-26 |
Annual Report | 2014-06-02 |
Annual Report | 2013-04-12 |
Registered Agent name/address change | 2013-03-28 |
Annual Report | 2012-02-23 |
Annual Report Amendment | 2011-06-13 |
Annual Report | 2011-03-10 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2010-04-12 |
Sources: Kentucky Secretary of State