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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
HOMER MCCARTY | President |
Name | Role |
---|---|
HOMER MCCARTY | Secretary |
Name | Role |
---|---|
HOMER MCCARTY | Director |
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 | - | - |
Name | Status | Expiration Date |
---|---|---|
MW UNIVERSAL HEALTH SERVICES | Inactive | 2011-10-03 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0800495 | Overpayments & Enforcement of Judgments | 2008-12-04 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MW UNIVERSAL INC. |
Role | Plaintiff |
Name | G5 CAPITAL PARTNERS, LLC |
Role | Defendant |
Sources: Kentucky Secretary of State