Search icon

MPD COMPONENTS, INC.

Company Details

Name: MPD COMPONENTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jun 1995 (30 years ago)
Organization Date: 19 Jun 1995 (30 years ago)
Last Annual Report: 26 Jun 2024 (9 months ago)
Organization Number: 0401917
Industry: Measuring, Analyzing, Controlling Instruments; Photographic, Medical and Optical Goods; Watches & Clocks
Number of Employees: Large (100+)
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 316 EAST NINTH ST., OWENSBORO, KY 42303
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Z2AMMTXJY525 2025-01-31 316 E 9TH ST, OWENSBORO, KY, 42303, 3511, USA 316 E 9TH ST, OWENSBORO, KY, 42303, 3513, USA

Business Information

URL www.mpdcomponents.com
Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2024-02-05
Initial Registration Date 2022-02-23
Entity Start Date 1995-06-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334511

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN BROXON
Address 316 EAST NINTH STREET, OWENSBORO, KY, 42303, USA
Government Business
Title PRIMARY POC
Name JOHN BROXON
Address 316 EAST NINTH STREET, OWENSBORO, KY, 42303, USA
Title ALTERNATE POC
Name KEN DAVIS
Address 316 EAST NINTH STREET, OWENSBORO, KY, 42303, USA
Past Performance Information not Available

Registered Agent

Name Role
TOBY HALL Registered Agent

President

Name Role
John Broxon President

Treasurer

Name Role
Robert A Poe Treasurer

Officer

Name Role
Toby S Hall Officer

Director

Name Role
Toby S Hall Director
Robert A Poe Director
Stephen A Watson Director

Incorporator

Name Role
GARY J. BRASWELL Incorporator

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-22
Registered Agent name/address change 2022-06-13
Annual Report 2022-06-13
Annual Report 2021-06-22
Annual Report 2020-06-10
Annual Report 2019-05-13
Annual Report 2018-06-26
Annual Report 2017-05-26
Annual Report 2016-05-24

Sources: Kentucky Secretary of State