Name: | MODERN MOLDING TECHNOLOGY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 31 Jul 1998 (27 years ago) |
Organization Date: | 31 Jul 1998 (27 years ago) |
Last Annual Report: | 01 Feb 2022 (3 years ago) |
Organization Number: | 0460130 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 735 WESTLAND DRIVE, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DAVID A. MEEKS | Registered Agent |
Name | Role |
---|---|
DAVID A. MEEKS | Incorporator |
Name | Role |
---|---|
David A Meeks | Sole Officer |
Name | Role |
---|---|
David A Meeks | Director |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Reinstatement Certificate of Existence | 2022-02-01 |
Reinstatement | 2022-02-01 |
Reinstatement Approval Letter Revenue | 2022-01-26 |
Reinstatement Approval Letter UI | 2022-01-26 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-08-24 |
Annual Report | 2019-06-28 |
Annual Report | 2018-06-05 |
Annual Report | 2017-06-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308085976 | 0452110 | 2004-12-16 | 735 WESTLAND DR, LEXINGTON, KY, 40504 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 204244941 |
Health | Yes |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8849007207 | 2020-04-28 | 0457 | PPP | 735 WESTLAND DR, LEXINGTON, KY, 40504-1015 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State