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 |
Name | Role |
---|---|
Brian Chevlin | Director |
Ann Mukherjee | Director |
Name | Role |
---|---|
ROCCO J. CELEBREZZE | Incorporator |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Abhinav Jain | CFO |
Name | Role |
---|---|
Nick Papanicolaou | President |
Name | Role |
---|---|
Sharon Mayers | Secretary |
Name | Action |
---|---|
MCLAIN & KYNE DISTILLERY, LTD. | Old Name |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1400447 | Trademark | 2014-06-17 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | HAWAII SEA SPIRITS, LLC |
Role | Plaintiff |
Name | MCLAIN & KYNE, LTD. |
Role | Defendant |
Sources: Kentucky Secretary of State