Name: | MEC, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 14 Apr 2015 (10 years ago) |
Business ID: | 1065260 |
ZIP code: | 39759 |
County: | Oktibbeha |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1209 Highway 45 N. Alt.West Point, MS 39759 |
Name | Role | Address |
---|---|---|
Stephanie Wilbanks | Agent | 1209 Highway 45 North Alt., Starkville, MS 39759 |
Name | Role | Address |
---|---|---|
Richard Charles Brizendine | Incorporator | 1209 Highway 45 North, Starkville, MS 39759 |
Name | Role | Address |
---|---|---|
Charles G Westlund Jr | Director | PO Box 2288, Cape Girardeau, MO 63702 |
Name | Role | Address |
---|---|---|
Charles G Westlund Jr | President | PO Box 2288, Cape Girardeau, MO 63702 |
Name | Role | Address |
---|---|---|
Charles G Westlund Jr | Secretary | PO Box 2288, Cape Girardeau, MO 63702 |
Name | Role | Address |
---|---|---|
Charles G Westlund Jr | Treasurer | PO Box 2288, Cape Girardeau, MO 63702 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-03-06 | Annual Report For MEC, Inc. |
Annual Report | Filed | 2024-04-04 | Annual Report For MEC, Inc. |
Annual Report | Filed | 2023-03-03 | Annual Report For MEC, Inc. |
Annual Report | Filed | 2022-03-11 | Annual Report For MEC, Inc. |
Annual Report | Filed | 2021-02-25 | Annual Report For MEC, Inc. |
Amendment Form | Filed | 2021-02-25 | Amendment For MEC, Inc. |
Annual Report | Filed | 2020-04-13 | Annual Report For MEC, Inc. |
Annual Report | Filed | 2019-03-18 | Annual Report For MEC, Inc. |
Agent Resignation | Filed | 2018-10-15 | Agent Resignation For |
Amendment Form | Filed | 2018-10-15 | Amendment For MEC, Inc. |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1400187 | Copyright | 2014-10-06 | consent | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BROADCAST MUSIC, INC., |
Role | Plaintiff |
Name | MEC, Inc. |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2015-03-18 |
Termination Date | 2016-02-16 |
Date Issue Joined | 2015-03-25 |
Section | 1441 |
Sub Section | CV |
Status | Terminated |
Parties
Name | MEC, Inc. |
Role | Plaintiff |
Name | LOWNDES COUNTY BOARD OF, |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2016-08-15 |
Termination Date | 2018-01-03 |
Date Issue Joined | 2017-06-08 |
Section | 1983 |
Sub Section | CV |
Status | Terminated |
Parties
Name | MEC, Inc. |
Role | Plaintiff |
Name | LOWNDES COUNTY BOARD OF, |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: Mississippi Secretary of State