Name: | MEC REALTY LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Jul 1999 (26 years ago) |
Organization Date: | 16 Jul 1999 (26 years ago) |
Last Annual Report: | 20 Jun 2011 (14 years ago) |
Managed By: | Members |
Organization Number: | 0477281 |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 20 MEDICAL VILLAGE DRIVE, SUITE 338, EDGEWOOD, KY 41017 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN ELDRIDGE | Registered Agent |
Name | Role |
---|---|
GEORGE L. MILLER | Organizer |
MARK CEPELA | Organizer |
JOHN ELDRIDGE | Organizer |
Name | Role |
---|---|
John P Eldridge | Member |
George E Miller | Member |
Name | Role |
---|---|
JOHN P ELDRIDGE | Signature |
Name | File Date |
---|---|
Dissolution | 2011-09-30 |
Annual Report | 2011-06-20 |
Annual Report | 2010-06-28 |
Annual Report | 2009-06-03 |
Annual Report | 2008-06-25 |
Annual Report | 2007-06-26 |
Annual Report | 2006-05-26 |
Annual Report | 2005-06-17 |
Annual Report | 2003-08-08 |
Annual Report | 2001-07-03 |
Sources: Kentucky Secretary of State