Search icon

MEG ENERGY (U.S.) INC.

Company Details

Name: MEG ENERGY (U.S.) INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Mar 2013 (12 years ago)
Authority Date: 26 Mar 2013 (12 years ago)
Last Annual Report: 26 Jun 2024 (8 months ago)
Organization Number: 0853553
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 828 LANE ALLEN ROAD, STE 219 , LEXINGTON, KY 40504
Place of Formation: DELAWARE

Officer

Name Role
Ryan Kubik Officer

Secretary

Name Role
Lyle S. Yuzdepski Secretary

President

Name Role
Darlene M. Gates President

Director

Name Role
Darlene M. Gates Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
App. for Certificate of Withdrawal 2024-12-20
Annual Report 2024-06-26
Registered Agent name/address change 2023-12-05
Annual Report 2023-03-20
Annual Report 2022-05-24
Annual Report 2021-06-02
Annual Report 2020-06-29
Annual Report 2019-05-08
Principal Office Address Change 2018-06-14
Annual Report 2018-06-14

Sources: Kentucky Secretary of State