Name: | MEJO, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Jul 1997 (28 years ago) |
Organization Date: | 23 Jul 1997 (28 years ago) |
Last Annual Report: | 17 May 2019 (6 years ago) |
Organization Number: | 0436217 |
ZIP code: | 41091 |
City: | Union |
Primary County: | Boone County |
Principal Office: | 10656 MOUNTAIN LAUREL WAY, UNION, KY 41091 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Rick L Lusby | President |
Name | Role |
---|---|
Rick L Lusby | Treasurer |
Name | Role |
---|---|
RICK L LUSBY | Signature |
Name | Role |
---|---|
RICKEY L LUSBY | Incorporator |
Name | Role |
---|---|
RICKY L LUSBY | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
FT. WRIGHT BP | Inactive | 2023-07-15 |
Name | File Date |
---|---|
Dissolution | 2020-05-20 |
Annual Report | 2019-05-17 |
Principal Office Address Change | 2019-05-15 |
Annual Report | 2018-06-14 |
Name Renewal | 2018-06-05 |
Annual Report | 2017-03-03 |
Annual Report | 2016-06-27 |
Annual Report | 2015-06-17 |
Annual Report | 2014-06-24 |
Annual Report | 2013-06-21 |
Sources: Kentucky Secretary of State