Name: | MECS ENTERPRISES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Mar 2000 (25 years ago) |
Organization Date: | 30 Mar 2000 (25 years ago) |
Last Annual Report: | 26 Jun 2018 (7 years ago) |
Managed By: | Members |
Organization Number: | 0492046 |
ZIP code: | 41035 |
City: | Dry Ridge |
Primary County: | Grant County |
Principal Office: | ATTN: MECS, 240 REEVES RD, DRY RIDGE, KY 41035 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RANDALL L. DEITZ | Organizer |
GREGORY B. RENOW | Organizer |
Name | Role |
---|---|
Randall L Deitz III | Manager |
Name | Role |
---|---|
RANDALL L. DEITZ | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
MAIN EVENT CONSESSION AND SUNDRIES | Inactive | 2020-04-03 |
MAIN EVENT CONCESSIONS | Inactive | 2020-03-23 |
MAIN EVENT CONCESSIONS AND SUNDRIES | Inactive | 2005-09-18 |
Name | File Date |
---|---|
Dissolution | 2018-07-10 |
Annual Report | 2018-06-26 |
Principal Office Address Change | 2017-08-07 |
Annual Report | 2017-08-07 |
Registered Agent name/address change | 2016-02-22 |
Annual Report | 2016-02-22 |
Annual Report | 2015-04-08 |
Certificate of Assumed Name | 2015-04-03 |
Certificate of Assumed Name | 2015-03-23 |
Annual Report | 2014-04-03 |
Sources: Kentucky Secretary of State