Name: | UMC Holding Company Inc |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 20 Jul 2007 (18 years ago) |
Branch of: | UMC Holding Company Inc, KENTUCKY (Company Number 0640770) |
Business ID: | 916069 |
State of Incorporation: | KENTUCKY |
Principal Office Address: | 130 Arkansas StreetPaducah, KY 42003 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC | Agent | 8927 Lorraine Rd., Ste. 204-A, Gulfport, MS 39503 |
Name | Role | Address |
---|---|---|
Richard E Webster | Director | 130 Arkansas Street, Paducah, KY 42003 |
Name | Role | Address |
---|---|---|
Richard E Webster | President | 130 Arkansas Street, Paducah, KY 42003 |
Name | Role | Address |
---|---|---|
Bruce Hahn | Treasurer | 6424 Gardenview Drive, Paducah, KY 42001 |
Name | Role | Address |
---|---|---|
John Eckstein | Vice President | 130 Ballard Circle, Paducah, KY 42001 |
Name | Role | Address |
---|---|---|
Crissy Mayo | Secretary | 1750 Lane Road, Paducah, KY 42001 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2020-01-16 | Agent Address Change For |
Withdrawal | Filed | 2010-12-14 | Withdrawal |
Amendment Form | Filed | 2010-10-13 | Amendment |
Annual Report | Filed | 2010-03-12 | Annual Report |
Amendment Form | Filed | 2009-05-21 | Amendment |
Annual Report | Filed | 2009-03-18 | Annual Report |
Annual Report | Filed | 2008-06-20 | Annual Report |
Formation Form | Filed | 2007-07-20 | Formation |
Date of last update: 12 Feb 2025
Sources: Mississippi Secretary of State