Name: | MC ADAPT INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Dec 2013 (11 years ago) |
Organization Date: | 03 Dec 2013 (11 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0873400 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40353 |
City: | Mount Sterling, Camargo, Mt Sterling |
Primary County: | Montgomery County |
Principal Office: | 19 NORTH MAYSVILLE ST, MT. STERLING, KY 40353 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
David Charles | Director |
Robert Stinnett | Director |
Matthew Thompson | Director |
CASSIE H. PRATHER | Director |
DAVID CHARLES | Director |
HEATHER DOUTHITT-YARBER | Director |
ROBERT STINNETT | Director |
MARY J HOWELL | Director |
Name | Role |
---|---|
David Charles | President |
Name | Role |
---|---|
Robert Stinnett | Vice President |
Name | Role |
---|---|
Tammy McClure | Treasurer |
Name | Role |
---|---|
TAMMY MCCLURE | Registered Agent |
Name | Role |
---|---|
DAVID CHARLES | Incorporator |
HEATHER DOUTHITT | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-10 |
Annual Report | 2022-02-16 |
Annual Report | 2021-03-01 |
Annual Report | 2020-02-13 |
Annual Report | 2019-01-10 |
Principal Office Address Change | 2019-01-10 |
Annual Report | 2018-01-23 |
Annual Report | 2017-02-03 |
Sources: Kentucky Secretary of State