Search icon

MCLAIN & KYNE, LTD.

Company claim

Is this your business?

Get access!

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
Annual Report 2021-06-22
Principal Office Address Change 2021-06-22
Registered Agent name/address change 2020-09-10
Annual Report 2020-02-12

Court Cases

Court Case Summary

Filing Date:
2014-06-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Trademark

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State