Name: | MID-AMERICAN MACHINE & EQUIPMENT, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Jul 2015 (10 years ago) |
Authority Date: | 28 Jul 2015 (10 years ago) |
Last Annual Report: | 30 May 2024 (a year ago) |
Organization Number: | 0928248 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 840 Gessner Road, Suite 950, Houston, TX 77024 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Greg Gleason | President |
Name | Role |
---|---|
Wade Stockstill | Officer |
Kyle O'Neill | Officer |
Jeffrey Manz | Officer |
Connor Sagness | Officer |
Elly Hernawati | Officer |
Name | Role |
---|---|
Jonathan Frank | Secretary |
Name | Role |
---|---|
Jonathan Frank | Director |
Greg Gleason | Director |
Name | Role |
---|---|
Tammy R. Page | Vice President |
Name | File Date |
---|---|
Certificate of Withdrawal | 2025-03-11 |
Annual Report Amendment | 2024-05-30 |
Annual Report | 2024-05-29 |
Registered Agent name/address change | 2023-11-27 |
Annual Report | 2023-05-16 |
Registered Agent name/address change | 2023-05-16 |
Principal Office Address Change | 2023-05-16 |
Replacement Cert of Auth | 2023-05-16 |
Revocation of Certificate of Authority | 2017-10-09 |
Annual Report | 2016-02-25 |
Sources: Kentucky Secretary of State