Search icon

MGM ELECTRIC, INC.

Company Details

Name: MGM ELECTRIC, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Mar 1993 (32 years ago)
Organization Date: 02 Mar 1993 (32 years ago)
Last Annual Report: 05 Feb 2025 (3 months ago)
Organization Number: 0312066
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 4966 U. S. Highway 421 North, Apt, suite, floor, etc., 4966 U. S. Highway 421 North, Apt, suite, floor, e, Frankfort, Frankfort, KY 40601
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
MIKE C. MELLON Registered Agent

Director

Name Role
GREG A. HUTCHERSON Director
Fran Floyd Director
Mike C Mellon Director
MIKE C. MELLON Director

Incorporator

Name Role
MIKE C. MELLON Incorporator
GREG A. HUTCHERSON Incorporator

Secretary

Name Role
Fran Floyd Secretary

Treasurer

Name Role
Fran Floyd Treasurer

President

Name Role
Mike C Mellon President

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2025-02-05
Annual Report 2024-06-13
Principal Office Address Change 2023-06-19
Annual Report 2023-06-19
Annual Report 2022-05-27
Annual Report 2021-06-22
Annual Report 2020-04-07
Annual Report 2019-06-17
Annual Report 2018-05-10

Sources: Kentucky Secretary of State