Name: | MHS HOLDINGS, INC |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Oct 2009 (15 years ago) |
Organization Date: | 26 Oct 2009 (15 years ago) |
Last Annual Report: | 22 Apr 2022 (3 years ago) |
Organization Number: | 0746425 |
ZIP code: | 40047 |
City: | Mount Washington, Mt Washington |
Primary County: | Bullitt County |
Principal Office: | 131 GRIFFIN WAY, MT. WASHINGTON, KY 40047 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000000 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Scott R. McReynolds | CEO |
Name | Role |
---|---|
William (Bill) G. Dering, Jr. | CFO |
Name | Role |
---|---|
Scott R. McReynolds | President |
Name | Role |
---|---|
William (Bill) G. Dering, Jr. | Treasurer |
Name | Role |
---|---|
Scott R. McReynolds | Director |
William (Bill) G. Dering, Jr. | Director |
Name | Role |
---|---|
PATRICIA L. HOSKINS | Incorporator |
Name | Role |
---|---|
Pei Zhang | Secretary |
Name | File Date |
---|---|
Articles of Merger | 2022-12-16 |
Annual Report | 2022-04-22 |
Annual Report | 2021-04-22 |
Annual Report Amendment | 2020-11-17 |
Annual Report | 2020-06-11 |
Annual Report | 2019-03-28 |
Registered Agent name/address change | 2018-11-02 |
Principal Office Address Change | 2018-04-11 |
Annual Report | 2018-04-11 |
Annual Report | 2017-05-08 |
Sources: Kentucky Secretary of State