Name: | MEECE CORP INT., INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 May 2015 (10 years ago) |
Organization Date: | 21 May 2015 (10 years ago) |
Last Annual Report: | 28 Mar 2024 (a year ago) |
Organization Number: | 0923099 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Small (0-19) |
ZIP code: | 42539 |
City: | Liberty, Clementsville |
Primary County: | Casey County |
Principal Office: | PO Box 754, LIBERTY, KY 42539 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
CHUCK MEECE | Incorporator |
TAMARA MEECE | Incorporator |
Name | Role |
---|---|
Judy Bernard | Registered Agent |
Name | Role |
---|---|
CHUCK MEECE | President |
Name | Role |
---|---|
TAMARA MEECE | Secretary |
Name | Role |
---|---|
TAMARA MEECE | Treasurer |
Name | Role |
---|---|
TAMARA MEECE | Vice President |
Name | Role |
---|---|
CHUCK MEECE | Director |
TAMARA MEECE | Director |
Name | Status | Expiration Date |
---|---|---|
MEECE HOLDINGS | Active | 2027-03-16 |
NEW DAY DEVELOPMENTS | Inactive | 2026-09-29 |
Name | File Date |
---|---|
Annual Report | 2024-03-28 |
Annual Report | 2023-05-31 |
Registered Agent name/address change | 2023-05-31 |
Principal Office Address Change | 2023-05-31 |
Annual Report | 2022-06-13 |
Certificate of Assumed Name | 2022-03-15 |
Certificate of Withdrawal of Assumed Name | 2021-11-29 |
Certificate of Assumed Name | 2021-09-29 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-29 |
Sources: Kentucky Secretary of State