Name: | MELLECK, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 Aug 2010 (15 years ago) |
Organization Date: | 23 Aug 2010 (15 years ago) |
Last Annual Report: | 29 May 2015 (10 years ago) |
Managed By: | Members |
Organization Number: | 0769735 |
ZIP code: | 42240 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | 2400 BRADSHAW ROAD, HOPKINSVILLE, KY 42240 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOEL D. LANSDEN | Registered Agent |
Name | Role |
---|---|
Mark Richard Bacon | Member |
Chris Leigh Ashby | Member |
Name | Role |
---|---|
MARK R. BACON | Organizer |
CHRISTOPHER ASHBY | Organizer |
Name | File Date |
---|---|
Administrative Dissolution Return | 2016-10-24 |
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-05-29 |
Annual Report | 2014-06-30 |
Annual Report | 2013-07-02 |
Reinstatement Certificate of Existence | 2012-10-08 |
Reinstatement | 2012-10-08 |
Reinstatement Approval Letter Revenue | 2012-10-08 |
Administrative Dissolution Return | 2011-09-28 |
Administrative Dissolution | 2011-09-10 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KBI - Kentucky Business Investment | Inactive | 17.27 | $3,000,000 | $1,500,000 | 0 | 80 | 2010-03-25 | Prelim |
KIDA - Kentucky Industrial Development Act | Inactive | 12.93 | $1,500,000 | $1,500,000 | 0 | 160 | 2005-04-28 | Prelim |
Sources: Kentucky Secretary of State