Name: | MCMK, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 13 Jan 1989 (36 years ago) |
Authority Date: | 13 Jan 1989 (36 years ago) |
Last Annual Report: | 18 Aug 2009 (15 years ago) |
Organization Number: | 0253393 |
Principal Office: | 300 AUGUST YOCUM LN, CORYCLON, IN 47112 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
susan e fessel | Signature |
SUSAN E FESSEL | Signature |
Susan E Fessel | Signature |
Name | Role |
---|---|
Chris T Fessel | Treasurer |
Name | Role |
---|---|
Chris T Fessel | Director |
Susan E Fessel | Director |
D Allen Edwards | Director |
Name | Role |
---|---|
D Allen Edwards | President |
Name | Role |
---|---|
DAVID M. EDWARDS | Incorporator |
Name | Role |
---|---|
Chris T Fessel | Secretary |
Name | Role |
---|---|
Susan E Fessel | Vice President |
Name | Action |
---|---|
D.A.E. INDUSTRIES, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2009-08-18 |
App. for Certificate of Withdrawal | 2009-08-18 |
Amendment | 2008-07-02 |
Annual Report | 2008-01-22 |
Annual Report | 2007-01-23 |
Annual Report | 2006-02-09 |
Annual Report | 2005-03-17 |
Annual Report | 2003-04-25 |
Annual Report | 2002-03-28 |
Annual Report | 2001-04-17 |
Date of last update: 01 Feb 2025
Sources: Kentucky Secretary of State