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 |
Name | Role |
---|---|
MIKE C. MELLON | Registered Agent |
Name | Role |
---|---|
GREG A. HUTCHERSON | Director |
Fran Floyd | Director |
Mike C Mellon | Director |
MIKE C. MELLON | Director |
Name | Role |
---|---|
MIKE C. MELLON | Incorporator |
GREG A. HUTCHERSON | Incorporator |
Name | Role |
---|---|
Fran Floyd | Secretary |
Name | Role |
---|---|
Fran Floyd | Treasurer |
Name | Role |
---|---|
Mike C Mellon | President |
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