Name: | MEIJERECOM, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 12 Jan 2007 (18 years ago) |
Authority Date: | 12 Jan 2007 (18 years ago) |
Last Annual Report: | 02 Jun 2016 (9 years ago) |
Organization Number: | 0654949 |
Principal Office: | <font face="Book Antiqua">2929 WALKER AVE. N, GRAND RAPIDS, MI 49544</font> |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Timothy J. Lesneski | Director |
Richard P. Keyes | Director |
Daniel E. Webb | Director |
Janet G. Kelley | Director |
Name | Role |
---|---|
Richard P. Keyes | President |
Name | Role |
---|---|
Janet G. Kelley | Secretary |
Name | Role |
---|---|
Daniel E. Webb | Treasurer |
Name | Role |
---|---|
Julie A. Croll | Vice President |
Peter J. Whitsett | Vice President |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2017-01-24 |
Annual Report | 2016-06-02 |
Annual Report | 2015-06-23 |
Annual Report | 2014-06-19 |
Annual Report | 2013-06-28 |
Annual Report | 2012-06-20 |
Annual Report | 2011-05-19 |
Annual Report | 2010-06-08 |
Registered Agent name/address change | 2010-05-27 |
Annual Report | 2009-02-13 |
Date of last update: 31 Jan 2025
Sources: Kentucky Secretary of State