Search icon

ECP KENTUCKY, LLC

Company Details

Name: ECP KENTUCKY, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Feb 2018 (7 years ago)
Authority Date: 27 Feb 2018 (7 years ago)
Last Annual Report: 28 May 2021 (4 years ago)
Organization Number: 1012633
Principal Office: 15933 CLAYTON ROAD, SUITE 210, BALLWIN, MO 63011
Place of Formation: DELAWARE

CEO

Name Role
David Clark CEO

CFO

Name Role
Atul Kavthekar CFO

President

Name Role
Kari Holloway President

Secretary

Name Role
Christopher Feldmeir Secretary

Director

Name Role
David Clark Director
Atul Kavthekar Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
MCPEAK MANAGEMENT, INC. Merger
MCPEAK MANAGEMENT, P.S.C. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2022-10-04
Articles of Merger 2022-01-10
Annual Report 2021-05-28
Annual Report 2021-05-28
Annual Report 2020-06-11
Annual Report 2020-06-10
Annual Report 2019-06-20
Annual Report 2019-06-19
Registered Agent name/address change 2018-10-12
Amendment 2018-09-12

Sources: Kentucky Secretary of State