Name: | MV AMERICA, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Dec 2009 (15 years ago) |
Organization Date: | 28 Dec 2009 (15 years ago) |
Last Annual Report: | 21 Jun 2019 (6 years ago) |
Managed By: | Members |
Organization Number: | 0750499 |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 200 Moore Drive, Nicholasville, KY 40356 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jeremy S. Delk | Registered Agent |
Name | Role |
---|---|
Jeremy S. Delk | Organizer |
Name | Role |
---|---|
JEREMY S DELK | Member |
Name | Action |
---|---|
Medivet America, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
MEDIVET BIOLOGICS | Inactive | 2020-01-21 |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-06-21 |
Amendment | 2019-04-25 |
Annual Report | 2018-06-29 |
Annual Report | 2017-06-26 |
Annual Report | 2016-05-31 |
Certificate of Withdrawal of Assumed Name | 2016-01-05 |
Amendment | 2015-12-29 |
Amendment | 2015-12-29 |
Amendment | 2015-12-01 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KEIA - Kentucky Enterprise Initiative Act | Inactive | 18.50 | $2,480,000 | $93,000 | 5 | 10 | 2012-07-26 | Final |
Sources: Kentucky Secretary of State