Search icon

MEC, Inc.

Company Details

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

Agent

Name Role Address
Stephanie Wilbanks Agent 1209 Highway 45 North Alt., Starkville, MS 39759

Incorporator

Name Role Address
Richard Charles Brizendine Incorporator 1209 Highway 45 North, Starkville, MS 39759

Director

Name Role Address
Charles G Westlund Jr Director PO Box 2288, Cape Girardeau, MO 63702

President

Name Role Address
Charles G Westlund Jr President PO Box 2288, Cape Girardeau, MO 63702

Secretary

Name Role Address
Charles G Westlund Jr Secretary PO Box 2288, Cape Girardeau, MO 63702

Treasurer

Name Role Address
Charles G Westlund Jr Treasurer PO Box 2288, Cape Girardeau, MO 63702

Filings

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.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400187 Copyright 2014-10-06 consent
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2014-10-06
Termination Date 2015-06-26
Section 0101
Status Terminated

Parties

Name BROADCAST MUSIC, INC.,
Role Plaintiff
Name MEC, Inc.
Role Defendant
1500050 Other Civil Rights 2015-03-18 voluntarily
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
1600151 Other Civil Rights 2016-08-15 motion before trial
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