Search icon

Mixer Direct, Inc.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 333200
Sponsor’s telephone number 8122024047
Plan sponsor’s address 2600 RIVER GREEN CIRCLE, LOUISVILLE, KY, 40206
MIXER DIRECT, INC. RETIREMENT SAVINGS PLAN 2016 271855081 2017-07-24 MIXER DIRECT, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 333200
Sponsor’s telephone number 8122024047
Plan sponsor’s address 2600 RIVER GREEN CIRCLE, LOUISVILLE, KY, 40206
MIXER DIRECT, INC. RETIREMENT SAVINGS PLAN 2015 271855081 2016-09-19 MIXER DIRECT, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 333200
Sponsor’s telephone number 8122024047
Plan sponsor’s address 2600 RIVER GREEN CIRCLE, LOUISVILLE, KY, 40206
MIXER DIRECT, INC. RETIREMENT SAVINGS PLAN 2014 271855081 2015-04-14 MIXER DIRECT, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 333200
Sponsor’s telephone number 8122024047
Plan sponsor’s address 2600 RIVER GREEN CIRCLE, LOUISVILLE, KY, 40206

Signature of

Role Plan administrator
Date 2015-04-14
Name of individual signing MARK S. FRANCO
Valid signature Filed with authorized/valid electronic signature

Chairman

Name Role
Charles R. Marcum Chairman

President

Name Role
Mark S. Franco President

Secretary

Name Role
Barton P. Anderson Secretary

Treasurer

Name Role
Mark S. Franco Treasurer

Director

Name Role
Mark S. Franco Director
Barton P. Anderson Director
Charles R. Marcum Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
MXD PROCESS Inactive 2020-04-27
MXD TANK Inactive 2018-12-26

Filings

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

Financial Incentive

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000366 Other Contract Actions 2020-05-22 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2020-05-22
Termination Date 2020-11-20
Section 1332
Status Terminated

Parties

Name REHASH LLC
Role Defendant
Name Mixer Direct, Inc.
Role Plaintiff

Sources: Kentucky Secretary of State