Search icon

MDS, INC.

Company Details

Name: MDS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Aug 1991 (34 years ago)
Organization Date: 26 Aug 1991 (34 years ago)
Last Annual Report: 15 May 2019 (6 years ago)
Organization Number: 0290124
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 2101 IRVIN COBB DR., PADUCAH, KY 42003
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
MICHAEL S. SMITH Incorporator

Secretary

Name Role
JULIA REEDER Secretary

Director

Name Role
TRAVIS SMITH Director
MICHAEL S. SMITH Director

President

Name Role
TRAVIS SMITH President

Registered Agent

Name Role
TRAVIS SMITH Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 401127 Agent - Limited Line Credit Inactive 2000-08-07 - 2013-09-01 - -
Department of Insurance DOI ID 401127 Agent - Credit Life & Health Inactive 1992-10-05 - 2000-08-07 - -

Assumed Names

Name Status Expiration Date
MIKE SMITH USED CAR CENTER Inactive 2022-07-27
MIKE SMITH MITSUBISHI Inactive 2022-06-14
MIKE SMITH SUZUKI SERVICE Inactive 2022-04-25
MIKE SMITH KIA Inactive 2019-07-06
MIKE SMITH SUZUKI Inactive 2017-01-31

Filings

Name File Date
Dissolution 2019-06-10
Annual Report 2019-05-15
Annual Report 2018-06-08
Amended Assumed Name 2018-05-17
Registered Agent name/address change 2018-05-07

Court Cases

Court Case Summary

Filing Date:
2012-12-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
TOMASSI
Party Role:
Plaintiff
Party Name:
MDS, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State