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 |
Name | Role |
---|---|
ROBERT MANGINE | Registered Agent |
Name | Role |
---|---|
Marsha Eifert-Mangine | Vice President |
Name | Role |
---|---|
Marsha Eifert-Mangine | Director |
Robert Edward Mangine | Director |
ROBERT MANGINE | Director |
MARSHA MANGINE | Director |
Name | Role |
---|---|
Robert Mangine | Signature |
Name | Role |
---|---|
MARSHA EIFERT-MANGINE | Incorporator |
ROBERT MANGINE | Incorporator |
Name | Role |
---|---|
Robert E. Mangine | President |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0300016 | Other Contract Actions | 2003-01-22 | other | |||||||||||||||||||||||||||||||||||||||||||
|
Name | MBM CONSULTANTS, INC. |
Role | Plaintiff |
Name | UNITED HEALTH CARE |
Role | Defendant |
Sources: Kentucky Secretary of State