Name: | Mixer Direct, Inc. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Nov 2011 (13 years ago) |
Organization Date: | 05 Feb 2010 (15 years ago) |
Authority Date: | 29 Nov 2011 (13 years ago) |
Last Annual Report: | 24 Apr 2019 (6 years ago) |
Organization Number: | 0806525 |
Principal Office: | 4650 NEW MIDDLE RD, JEFFERSONVILLE, IN 47130 |
Place of Formation: | INDIANA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MIXER DIRECT, INC. RETIREMENT SAVINGS PLAN | 2017 | 271855081 | 2018-05-24 | MIXER DIRECT, INC. | 60 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
MIXER DIRECT, INC. RETIREMENT SAVINGS PLAN | 2016 | 271855081 | 2017-07-24 | MIXER DIRECT, INC. | 56 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
MIXER DIRECT, INC. RETIREMENT SAVINGS PLAN | 2015 | 271855081 | 2016-09-19 | MIXER DIRECT, INC. | 36 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
MIXER DIRECT, INC. RETIREMENT SAVINGS PLAN | 2014 | 271855081 | 2015-04-14 | MIXER DIRECT, INC. | 25 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-04-14 |
Name of individual signing | MARK S. FRANCO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Charles R. Marcum | Chairman |
Name | Role |
---|---|
Mark S. Franco | President |
Name | Role |
---|---|
Barton P. Anderson | Secretary |
Name | Role |
---|---|
Mark S. Franco | Treasurer |
Name | Role |
---|---|
Mark S. Franco | Director |
Barton P. Anderson | Director |
Charles R. Marcum | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
MXD PROCESS | Inactive | 2020-04-27 |
MXD TANK | Inactive | 2018-12-26 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2020-10-08 |
Principal Office Address Change | 2020-04-01 |
Annual Report | 2019-04-24 |
Annual Report | 2018-05-21 |
Annual Report | 2017-04-27 |
Annual Report | 2016-03-24 |
Certificate of Assumed Name | 2015-04-27 |
Annual Report | 2015-04-23 |
Annual Report Amendment | 2014-04-30 |
Annual Report | 2014-04-14 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KSBTC - Kentucky Small Business Tax Credit | Inactive | 16.88 | $25,495 | $25,000 | 27 | 8 | 2015-12-10 | Final |
GIA/BSSC | Inactive | 24.00 | $0 | $14,368 | 0 | 0 | 2014-01-29 | Final |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2000366 | Other Contract Actions | 2020-05-22 | settled | |||||||||||||||||||||||||||||||||||||||||||
|
Name | REHASH LLC |
Role | Defendant |
Name | Mixer Direct, Inc. |
Role | Plaintiff |
Sources: Kentucky Secretary of State