Meleco, LLC Overview
Meleco, LLC filed as a Domestic Limited-Liability Company in the State of Nevada on Friday, May 8, 1998 and is approximately twenty-six years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Meleco, LLC
Network Visualizer
Advertisements
Key People
Who own Meleco, LLC
Name | |
---|---|
Michael Love 8 |
President
Member
|
Companies for Meleco, LLC
Meleco, LLC lists two other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Jacquelyne Love |
Active
|
Member
|
||
Michael E & Jacquelyne Piesen-Love Family Trust |
Active
|
NonMM
|
Other Companies for Meleco, LLC
Meleco, LLC is listed as an officer in two other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Meleco Management LLC |
Active
|
2002 |
1
|
NonMM
|
Meleco Travel, LLC |
Active
|
2003 |
1
|
Mmember
|
Known Addresses for Meleco, LLC
Corporate Filings for Meleco, LLC
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active |
State: | Texas |
State ID: | 707617723 |
Date Filed: | Thursday, October 5, 2000 |
Registered Agent | Incorporating Services, Ltd |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Nevada |
State ID: | 199928810102 |
Date Filed: | Friday, October 15, 1999 |
Registered Agent | Harry Hathaway |
Nevada Secretary of State
Filing Type: | Domestic Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
State ID: | LLC2553-1998 |
Date Filed: | Friday, May 8, 1998 |
Registered Agent | Maupin, Cox & Legoy, A Professional Corporation |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/8/1998 | Articles of Organization | ||
5/20/1999 | Annual List | ||
5/11/2000 | Annual List | ||
10/5/2000 | Application For Certificate Of Authority | ||
5/17/2001 | Annual List | ||
11/26/2001 | Change of Office by Registered Agent | ||
5/14/2002 | Annual List | ||
7/8/2002 | Change of Registered Agent/Office | ||
12/31/2002 | Public Information Report (PIR) | ||
4/28/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
5/25/2004 | Annual List | List of Officers for 2004 to 2005 | |
6/10/2005 | Annual List | ||
11/3/2005 | Change of Registered Agent/Office | ||
12/31/2005 | Public Information Report (PIR) | ||
5/15/2006 | Annual List | ||
6/9/2006 | Registered Agent Address Change | ||
6/9/2006 | Registered Agent Name Change | ||
5/7/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
5/2/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
5/7/2009 | Annual List | ||
11/20/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
4/21/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
5/22/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
5/29/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
5/16/2013 | Annual List | 13-14 | |
12/31/2013 | Public Information Report (PIR) | ||
5/8/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
5/5/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
5/11/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
4/17/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
4/27/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
4/23/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Meleco, LLC.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Meleco, LLC and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
4
Known Addresses
PO Box 7800 Incline Village, NV 89450
PO Box 7684 Incline Village, NV 89452
937 Tahoe Blvd Incline Village, NV 89451
PO Box 5864 Incline Village, NV 89450
These addresses are known to be associated with Meleco, LLC however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records