Search icon

MEIJERECOM, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
Timothy J. Lesneski Director
Richard P. Keyes Director
Daniel E. Webb Director
Janet G. Kelley Director

President

Name Role
Richard P. Keyes President

Secretary

Name Role
Janet G. Kelley Secretary

Treasurer

Name Role
Daniel E. Webb Treasurer

Vice President

Name Role
Julie A. Croll Vice President
Peter J. Whitsett Vice President

Filings

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