Name: | MACHINERY EXCHANGE - INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 May 1994 (31 years ago) |
Organization Date: | 31 May 1994 (31 years ago) |
Last Annual Report: | 10 Mar 2016 (9 years ago) |
Organization Number: | 0331221 |
ZIP code: | 41102 |
City: | Ashland, Summitt |
Primary County: | Boyd County |
Principal Office: | 3449 OAKWOOD CIRCLE, ASHLAND, KY 41102 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Andrew Jones | President |
Name | Role |
---|---|
Ann Jones | Treasurer |
Name | Role |
---|---|
Laura Herfel | Vice President |
Name | Role |
---|---|
GREGORY L. MONGE | Incorporator |
Name | Role |
---|---|
ANDREW JONES | Registered Agent |
Name | Action |
---|---|
MACHINERY EXCHANGE - INCORPORATED | Merger |
LEON SALES CORP. | Merger |
LEON COAL PROCESSING COMPANY, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2016-03-10 |
Annual Report | 2015-03-05 |
Annual Report | 2014-05-25 |
Registered Agent name/address change | 2013-02-15 |
Principal Office Address Change | 2013-02-15 |
Annual Report | 2013-02-15 |
Annual Report | 2012-01-18 |
Annual Report | 2011-04-21 |
Annual Report | 2010-06-16 |
Annual Report | 2009-04-08 |
Sources: Kentucky Secretary of State