Name: | MELALEUCA, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Dec 1993 (31 years ago) |
Authority Date: | 01 Dec 1993 (31 years ago) |
Last Annual Report: | 10 Feb 2025 (2 months ago) |
Branch of: | MELALEUCA, INC., IDAHO (Company Number 247947) |
Organization Number: | 0323256 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Small (0-19) |
Principal Office: | 4609 W. 65TH S., IDAHO FALLS, ID 83402 |
Place of Formation: | IDAHO |
Name | Role |
---|---|
CT Corporation | Registered Agent |
Name | Role |
---|---|
Michael Starcher | Director |
Hank Toone | Director |
Todd C Sorenson | Director |
Allen Ball | Director |
David VanValkenburg | Director |
Frank L VanderSloot | Director |
Thomas K Knutson | Director |
Cole M Clinger | Director |
Brady J Southwick | Director |
Name | Role |
---|---|
Frank L VanderSloot | Officer |
Thomas K Knutson | Officer |
Todd C Sorenson | Officer |
Aaron Eddington | Officer |
Name | Role |
---|---|
Cole M Clinger | President |
Name | Role |
---|---|
Allen Ball | Secretary |
Name | Role |
---|---|
Allen Ball | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Annual Report | 2024-02-28 |
Annual Report | 2023-10-27 |
Registered Agent name/address change | 2023-10-27 |
Replacement Cert of Auth | 2023-10-27 |
Revocation of Certificate of Authority | 2023-10-04 |
Annual Report | 2022-04-06 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-25 |
Annual Report | 2019-04-01 |
Sources: Kentucky Secretary of State