Search icon

MELDISCO/RA ROUTE 2 KY., INC.

Company Details

Name: MELDISCO/RA ROUTE 2 KY., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Jun 2001 (24 years ago)
Organization Date: 07 Jun 2001 (24 years ago)
Last Annual Report: 21 Apr 2003 (22 years ago)
Organization Number: 0517167
Principal Office: 933 MACARTHUR BLVD., MAHWAH, NJ 07430
Place of Formation: KENTUCKY
Authorized Shares: 100

Treasurer

Name Role
Kathleen Guinnessey Treasurer

Director

Name Role
Maureen Richards Director
Jeffery A. Shepard Director

Secretary

Name Role
Maureen Richards Secretary

Vice President

Name Role
Michael Hills Vice President

President

Name Role
Jeffery A. Shepard President

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Incorporator

Name Role
AMY BROWN Incorporator

Former Company Names

Name Action
MELDISCO/RA 308 SOUTH MAYO TRAIL KY., INC. Merger
MELDISCO/RA HIGHLANDS PLAZA KY., INC. Merger
MELDISCO/RA 805 BARDSTOWN ROAD KY., INC. Merger
MELDISCO/RA WESTVIEW SHOPPING CENTER KY., INC. Merger
MELDISCO/RA 410 WEST TOM T HALL BLVD KY., INC. Merger
MELDISCO/RA 125 NORTH MAIN STREET KY., INC. Merger
MELDISCO/RA ASHLAND PLAZA KY., INC. Merger
MELDISCO/RA OAKVIEW SHOPPING CENTER KY., INC. Merger
MELDISCO/RA 362 SOUTH MAIN N KY., INC. Merger
MELDISCO/RA 654 UNIVERSITY SHOPPING CENTER KY., INC. Merger

Filings

Name File Date
Registered Agent name/address change 2015-10-27
Registered Agent name/address change 2015-10-27
Registered Agent name/address change 2015-10-27
Registered Agent name/address change 2015-10-27
Registered Agent name/address change 2015-10-27
Registered Agent name/address change 2015-10-27
Registered Agent name/address change 2015-10-27
Registered Agent name/address change 2015-10-27
Registered Agent name/address change 2015-10-27
Registered Agent name/address change 2015-10-27

Sources: Kentucky Secretary of State