Search icon

MEBS, INC.

Company Details

Name: MEBS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Oct 1989 (36 years ago)
Organization Date: 05 Oct 1989 (36 years ago)
Last Annual Report: 24 Mar 2005 (20 years ago)
Organization Number: 0263991
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2500 PLANTSIDE DRIVE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
M EB Stottmann President

Vice President

Name Role
Mary Ellen Hurt Vice President

Director

Name Role
MARY ELLEN BROWN HURT Director

Secretary

Name Role
M EB Stottmann Secretary

Registered Agent

Name Role
ALAN N. LINKER Registered Agent

Incorporator

Name Role
JOSEPH C. OLDHAM Incorporator

Treasurer

Name Role
M EB Stottmann Treasurer

Former Company Names

Name Action
ON LINE PRINTING, INC. Old Name
MEBH ENTERPRISES, INC. Merger

Assumed Names

Name Status Expiration Date
ON-LINE C/PS Inactive -
ON-LINE COPY & PUBLISHING SERVICE Inactive -

Filings

Name File Date
Dissolution 2005-11-03
Amendment 2005-08-22
Annual Report 2005-03-24
Annual Report 2003-08-25
Annual Report 2002-08-26
Statement of Change 2001-07-31
Annual Report 2001-06-25
Articles of Merger 2000-12-15
Annual Report 2000-07-27
Annual Report 2000-07-27

Sources: Kentucky Secretary of State