Search icon

MBM CONSULTANTS, INC.

Company Details

Name: MBM CONSULTANTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Aug 1993 (32 years ago)
Organization Date: 19 Aug 1993 (32 years ago)
Last Annual Report: 26 Feb 2008 (17 years ago)
Organization Number: 0319197
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 7570 U.S. HIGHWAY 42, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
ROBERT MANGINE Registered Agent

Vice President

Name Role
Marsha Eifert-Mangine Vice President

Director

Name Role
Marsha Eifert-Mangine Director
Robert Edward Mangine Director
ROBERT MANGINE Director
MARSHA MANGINE Director

Signature

Name Role
Robert Mangine Signature

Incorporator

Name Role
MARSHA EIFERT-MANGINE Incorporator
ROBERT MANGINE Incorporator

President

Name Role
Robert E. Mangine President

Filings

Name File Date
Administrative Dissolution Return 2009-11-17
Administrative Dissolution 2009-11-03
Annual Report 2008-02-26
Reinstatement 2007-09-24
Administrative Dissolution 2006-11-02
Annual Report 2005-09-26
Annual Report 2004-09-09
Reinstatement 2003-11-25
Statement of Change 2003-11-25
Administrative Dissolution 2001-11-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0300016 Other Contract Actions 2003-01-22 other
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2003-01-22
Termination Date 2003-06-06
Section 1332
Status Terminated

Parties

Name MBM CONSULTANTS, INC.
Role Plaintiff
Name UNITED HEALTH CARE
Role Defendant

Sources: Kentucky Secretary of State