Name: | Melco Industries, Inc. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Feb 2011 (14 years ago) |
Organization Date: | 02 Feb 2011 (14 years ago) |
Last Annual Report: | 16 Jun 2017 (8 years ago) |
Organization Number: | 0783611 |
Principal Office: | 675 BERING DR., SUITE 400, HOUSTON, TX 77057 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Dan Lemons | President |
Name | Role |
---|---|
William George III | Assistant Secretary |
Name | Role |
---|---|
Jon-Paul Weiss | Vice President |
Name | Role |
---|---|
William George III | Treasurer |
Name | Role |
---|---|
Trent McKenna | Director |
Name | Role |
---|---|
Trent McKenna | Incorporator |
Name | File Date |
---|---|
Dissolution | 2017-12-19 |
Annual Report | 2017-06-16 |
Annual Report | 2016-06-30 |
Annual Report | 2015-05-07 |
Annual Report | 2014-06-11 |
Principal Office Address Change | 2013-06-04 |
Annual Report | 2013-06-04 |
Annual Report | 2012-06-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309117000 | 0452110 | 2005-10-19 | 220 ABRAHAM FLEXNER WAY, LOUISVILLE, KY, 40202 | |||||||||||||||||
|
Type | Inspection |
Activity Nr | 309116986 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-12-06 |
Case Closed | 1985-01-03 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9500436 | Miller Act | 1995-06-09 | other | |||||||||||||||||||||||||||||||||||||||||
|
Name | Melco Industries, Inc. |
Role | Plaintiff |
Name | EICHBERGER ENTERPRIS, |
Role | Defendant |
Sources: Kentucky Secretary of State