Search icon

P & J MCC LEGACY, Inc.

Company Details

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

Registered Agent

Name Role
REGISTERED AGENTS INC Registered Agent

President

Name Role
Steve Jordan President

Treasurer

Name Role
Steve Jordan Treasurer

Secretary

Name Role
Samantha Peterson Secretary

Vice President

Name Role
Jason Lefker Vice President

Director

Name Role
Steve Brendamour Director

Assumed Names

Name Status Expiration Date
JUNK KING NORTHERN KENTUCKY Active 2029-06-12

Filings

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