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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STATE OF FLORIDA, Appellant(s) v. MODCO OF KENTUCKY, INC., Appellee(s). | 2D2024-0798 | 2024-03-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) |
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