Entity Name: | VAUGHN & MELTON CONSULTING ENGINEERS, 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: | 22 Dec 1988 (36 years ago) |
Branch of: | VAUGHN & MELTON CONSULTING ENGINEERS, INC., KENTUCKY (Company Number 0053714) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 15 May 2008 (17 years ago) |
Document Number: | P22243 |
FEI/EIN Number |
610663508
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 109 S 24TH STREET, MIDDLEBORO, KY, 40965-1515, US |
Mail Address: | P.O. BOX 1425, MIDDLESBORO, KY, 40965-3225, US |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
HARRELL DAVID T | President | 1909 Ailor Avenue, Knoxville, TN, 37921 |
HALL DANL L | Secretary | 2480 Fortune Drive, Lexington, KY, 40509 |
Brown Lloyd D | Director | 1318 Patton Avenue, Asheville, NC, 28806 |
SCHULER REECE M | Vice President | 109 S 24TH STREET, MIDDLEBORO, KY, 409651515 |
Barrett Egan W | Vice President | 109 S 24TH STREET, MIDDLEBORO, KY, 409651515 |
Blair Michael T | Director | 40 Wight Avenue, Hunt Valley, MD, 21030 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2008-05-15 | VAUGHN & MELTON CONSULTING ENGINEERS, INC. | - |
CHANGE OF MAILING ADDRESS | 2000-03-24 | 109 S 24TH STREET, MIDDLEBORO, KY 40965-1515 | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-04-06 | 109 S 24TH STREET, MIDDLEBORO, KY 40965-1515 | - |
REGISTERED AGENT NAME CHANGED | 1992-03-20 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-20 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-15 |
AMENDED ANNUAL REPORT | 2020-12-16 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State