Search icon

MODCO OF KENTUCKY, INC. - Florida Company Profile

Branch

Company Details

Entity Name: MODCO OF KENTUCKY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jan 2021 (4 years ago)
Branch of: MODCO OF KENTUCKY, INC., KENTUCKY (Company Number 0535027)
Document Number: F21000000231
FEI/EIN Number 32-0036892

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 155 WILDWOOD DRIVE, MURRAY, KY, 42071, US
Mail Address: 155 WILDWOOD DRIVE, MURRAY, KY, 42071, US
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
VEACH JERRY L President 155 WILDWOOD DRIVE, MURRAY, KY, 42071
VEACH KAREN L Secretary 155 WILDWOOD DRIVE, MURRAY, KY, 42071
VEACH TODD C ATTO 163 GABRIELLA COURT, PLEASANT VIEW, TN, 37146
REGISTERED AGENTS INC Agent -

Court Cases

Title Case Number Docket Date Status
STATE OF FLORIDA, Appellant(s) v. MODCO OF KENTUCKY, INC., Appellee(s). 2D2024-0798 2024-03-28 Closed
Classification NOA Final - County Criminal Misdemeanor - State Appeals
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
23-9844-MO

Parties

Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations RANDY D. MORA, ESQ., ERICA F. AUGELLO, ESQ., JAY DAIGNEAULT, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name MODCO OF KENTUCKY, INC.
Role Appellee
Status Active
Representations Sheila Marie Lake

Docket Entries

Docket Date 2024-06-28
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-06-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
On Behalf Of STATE OF FLORIDA
Docket Date 2024-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-05-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - IB DUE 07/05/2024
On Behalf Of STATE OF FLORIDA
Docket Date 2024-05-15
Type Record
Subtype Transcript Redacted
Description 102 PAGES
On Behalf Of PINELLAS CLERK
Docket Date 2024-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of STATE OF FLORIDA
Docket Date 2024-03-28
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-09
Foreign Profit 2021-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State