Name: | P & J MCC LEGACY, Inc. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Feb 2021 (4 years ago) |
Organization Date: | 23 Sep 2011 (14 years ago) |
Authority Date: | 23 Feb 2021 (4 years ago) |
Last Annual Report: | 21 Jun 2024 (10 months ago) |
Organization Number: | 1135132 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | 648 MAIN STREET, ELSMERE, KY 41018 |
Place of Formation: | OHIO |
Name | Role |
---|---|
REGISTERED AGENTS INC | Registered Agent |
Name | Role |
---|---|
Steve Jordan | President |
Name | Role |
---|---|
Steve Jordan | Treasurer |
Name | Role |
---|---|
Samantha Peterson | Secretary |
Name | Role |
---|---|
Jason Lefker | Vice President |
Name | Role |
---|---|
Steve Brendamour | Director |
Name | Status | Expiration Date |
---|---|---|
JUNK KING NORTHERN KENTUCKY | Active | 2029-06-12 |
Name | File Date |
---|---|
Annual Report | 2024-06-21 |
Certificate of Assumed Name | 2024-06-12 |
Principal Office Address Change | 2024-06-12 |
Replacement Cert of Auth | 2023-07-20 |
Annual Report | 2023-07-20 |
Registered Agent name/address change | 2023-07-20 |
Revocation of Certificate of Authority | 2022-10-04 |
Sixty Day Notice Return | 2022-09-09 |
Sources: Kentucky Secretary of State