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 |
Name | Role |
---|---|
Ryan Kubik | Officer |
Name | Role |
---|---|
Lyle S. Yuzdepski | Secretary |
Name | Role |
---|---|
Darlene M. Gates | President |
Name | Role |
---|---|
Darlene M. Gates | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
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