Search icon

MCLAIN & KYNE, LTD.

Company Details

Name: MCLAIN & KYNE, LTD.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Feb 1998 (27 years ago)
Organization Date: 17 Feb 1998 (27 years ago)
Last Annual Report: 22 Jun 2021 (4 years ago)
Organization Number: 0452257
Principal Office: 1 BLUE HILL PLAZA, LOBBY LEVEL, SUITE 1509, PEARL RIVER, NY 10965
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
Brian Chevlin Director
Ann Mukherjee Director

Incorporator

Name Role
ROCCO J. CELEBREZZE Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

CFO

Name Role
Abhinav Jain CFO

President

Name Role
Nick Papanicolaou President

Secretary

Name Role
Sharon Mayers Secretary

Former Company Names

Name Action
MCLAIN & KYNE DISTILLERY, LTD. Old Name

Assumed Names

Name Status Expiration Date
MCLAIN & KYNE Inactive 2012-01-24
PHOENIX GLOBAL GROUP Inactive 2006-11-14
MCLAIN & KYNE DISTILLERY CO. Inactive 2003-07-15

Filings

Name File Date
Articles of Merger 2021-12-20
Principal Office Address Change 2021-06-22
Annual Report 2021-06-22
Registered Agent name/address change 2020-09-10
Annual Report 2020-02-12
Registered Agent name/address change 2019-07-05
Annual Report 2019-05-29
Annual Report 2018-04-11
Annual Report 2017-04-24
Annual Report 2016-04-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400447 Trademark 2014-06-17 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2014-06-17
Termination Date 2014-10-21
Section 1051
Status Terminated

Parties

Name HAWAII SEA SPIRITS, LLC
Role Plaintiff
Name MCLAIN & KYNE, LTD.
Role Defendant

Sources: Kentucky Secretary of State