Search icon

MW UNIVERSAL INC.

Company Details

Name: MW UNIVERSAL INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Aug 2006 (19 years ago)
Authority Date: 23 Aug 2006 (19 years ago)
Last Annual Report: 22 Mar 2017 (8 years ago)
Organization Number: 0645537
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 2008 CYPRESS , SUITE 120, PARIS, KY 40361
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
HOMER MCCARTY President

Secretary

Name Role
HOMER MCCARTY Secretary

Director

Name Role
HOMER MCCARTY Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 648008 Administrator - Not Applicable Inactive 2007-04-27 - 2009-03-31 - -

Assumed Names

Name Status Expiration Date
MW UNIVERSAL HEALTH SERVICES Inactive 2011-10-03

Filings

Name File Date
Revocation of Certificate of Authority 2018-10-16
Annual Report 2017-03-22
Annual Report 2016-03-09
Annual Report 2015-04-16
Annual Report 2014-02-28
Annual Report 2013-08-09
Annual Report 2012-05-02
Annual Report 2011-07-28
Annual Report 2010-05-19
Annual Report 2009-10-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800495 Overpayments & Enforcement of Judgments 2008-12-04 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 2008-12-04
Termination Date 2012-02-21
Date Issue Joined 2009-02-02
Section 1332
Sub Section BC
Status Terminated

Parties

Name MW UNIVERSAL INC.
Role Plaintiff
Name G5 CAPITAL PARTNERS, LLC
Role Defendant

Sources: Kentucky Secretary of State