Search icon

MDI CONTRACTING SOLUTIONS, LLC

Company Details

Name: MDI CONTRACTING SOLUTIONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 May 2015 (10 years ago)
Organization Date: 24 May 2015 (10 years ago)
Last Annual Report: 16 Apr 2023 (2 years ago)
Managed By: Members
Organization Number: 0923264
ZIP code: 42167
City: Tompkinsville, T Ville
Primary County: Monroe County
Principal Office: 1250 E Phillippi CH RD, T Ville, KY 42167
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J672P5DDJLS5 2024-04-24 1250 E PHILLIPPI CHURCH RD, TOMPKINSVILLE, KY, 42167, 7030, USA 1250 E PHILLIPPI CHURCH RD, TOMPKINSVILLE, KY, 42167, 7030, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2023-04-27
Initial Registration Date 2023-02-14
Entity Start Date 2015-05-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220, 541618

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL DUBREE
Address 1250 E PHILLIPPI CH RD, TOMPKINSVILLE, KY, 42167, USA
Government Business
Title PRIMARY POC
Name MICHAEL DUBREE
Address 1250 E PHILLIPPI CH RD, TOMPKINSVILLE, KY, 42167, USA
Past Performance Information not Available

Registered Agent

Name Role
Michael Dubree Registered Agent

Member

Name Role
Michael Dubree Member

Organizer

Name Role
Michael Dubree Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 252007 Registered Firm Branch Closed - - - - -

Former Company Names

Name Action
MDI REALTY COMPANY Old Name
IMPERIAL INV , LLC Old Name
MICHAEL DUBREE INV, LLC Old Name

Filings

Name File Date
Dissolution 2023-07-31
Annual Report Amendment 2023-04-16
Annual Report 2023-04-01
Amendment 2023-02-01
Annual Report 2022-06-14
Annual Report 2021-07-20
Amendment 2020-09-14
Annual Report 2020-05-26
Annual Report 2019-06-12
Annual Report 2018-07-17

Sources: Kentucky Secretary of State