Search icon

MEISNER PUBLICATIONS INCORPORATED

Company Details

Name: MEISNER PUBLICATIONS INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Mar 1994 (31 years ago)
Organization Date: 18 Mar 1994 (31 years ago)
Last Annual Report: 27 Jun 2003 (22 years ago)
Organization Number: 0328084
Principal Office: 34 WEST SIXTH ST., COVINGTON, KY 410111408
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
David P Meisner President

Treasurer

Name Role
Margaret D Price Treasurer

Secretary

Name Role
Margaret D Price Secretary

Incorporator

Name Role
DAVID P. MEISNER Incorporator

Vice President

Name Role
Pamela J Meisner Vice President

Registered Agent

Name Role
DAVID P. MEISNER Registered Agent

Former Company Names

Name Action
CASUALTY ADJUSTORS GUIDE OF KENTUCKY, INC. Old Name

Assumed Names

Name Status Expiration Date
CASUALTY ADJUSTERS GUIDE OF KENTUCKY Inactive 2008-07-15

Filings

Name File Date
Annual Report 2003-09-16
Name Renewal 2003-06-27
Annual Report 2002-07-22
Annual Report 2001-05-16
Annual Report 2000-06-19

Sources: Kentucky Secretary of State