Search icon

MD2U Holding Company

Company Details

Name: MD2U Holding Company
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Mar 2013 (12 years ago)
Organization Date: 25 Mar 2013 (12 years ago)
Last Annual Report: 19 Jun 2017 (8 years ago)
Organization Number: 0853351
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 140 Whittington Parkway Suite 100, Louisville, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 10000

President

Name Role
J. MICHAEL BENFIELD President

Director

Name Role
J. MICHAEL BENFIELD Director

Incorporator

Name Role
FBT LLC Incorporator

Vice President

Name Role
KAREN B. LATTA Vice President

Registered Agent

Name Role
, Registered Agent

Secretary

Name Role
JOEL COLEMAN Secretary

Treasurer

Name Role
JOEL COLEMAN Treasurer

Filings

Name File Date
Administrative Dissolution 2018-05-11
Sixty Day Notice 2018-03-14
Agent Resignation 2018-02-06
Annual Report 2017-06-19
Annual Report 2016-05-17
Annual Report 2015-05-01
Annual Report 2014-04-14
Registered Agent name/address change 2014-01-31
Articles of Incorporation 2013-03-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600440 False Claims Act 2016-07-07 consent
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 2016-07-07
Termination Date 2016-07-08
Section 3729
Status Terminated

Parties

Name UNITED STATES OF AMERICA
Role Plaintiff
Name MD2U Holding Company
Role Defendant

Sources: Kentucky Secretary of State