Name: | VAUGHN & MELTON CONSULTING ENGINEERS (KENTUCKY), INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 07 Sep 1993 (32 years ago) |
Branch of: | VAUGHN & MELTON CONSULTING ENGINEERS (KENTUCKY), INC., KENTUCKY (Company Number 0523325) |
Business ID: | 600409 |
State of Incorporation: | KENTUCKY |
Principal Office Address: | 109 S 24TH STMIDDLESBORO, KY 40965 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
RANDOLPH J. SCOTT | Director | PO BOX 1425, MIDDLESBORO, KY 40965 |
LEWIS N MELTON | Director | PO BOX 1425, MIDDLESBORO, KY 40965 |
ROBERT W VAUGH | Director | PO BOX 1425, MIDDLESBORO, KY 40965 |
JOHN K. SCHNEIDER | Director | PO BOX 1425, MIDDLESBORO, KY 40965 |
Name | Role | Address |
---|---|---|
RANDOLPH J. SCOTT | President | PO BOX 1425, MIDDLESBORO, KY 40965 |
Name | Role | Address |
---|---|---|
DAVID A ATWELL | Secretary | PO BOX 1425, MIDDLESBORO, KY 40965 |
Name | Role | Address |
---|---|---|
JOHN K. SCHNEIDER | Vice President | PO BOX 1425, MIDDLESBORO, KY 40965 |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 2003-12-30 | Revocation |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2003-02-14 | Amendment |
Amendment Form | Filed | 2002-07-23 | Amendment |
Annual Report | Filed | 2002-07-23 | Annual Report |
Annual Report | Filed | 2001-10-09 | Annual Report |
Annual Report | Filed | 2000-04-17 | Annual Report |
Annual Report | Filed | 1999-04-01 | Annual Report |
Annual Report | Filed | 1998-04-17 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Date of last update: 15 Mar 2025
Sources: Mississippi Secretary of State