Medac, Inc. Overview
Medac, Inc. filed as a Domestic Corporation in the State of Nevada and is no longer active. This corporate entity was filed approximately forty-five years ago on Tuesday, October 30, 1979 , according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Medac, Inc.
Network Visualizer
Advertisements
Key People
Who own Medac, Inc.
Name | |
---|---|
Phyllis A. Ligon 2 |
President
Treasurer
Secretary
|
James T. Ligon |
Director
|
Known Addresses for Medac, Inc.
Corporate Filings for Medac, Inc.
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Nevada |
State ID: | 00967729 |
Date Filed: | Monday, November 19, 1979 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Dissolved |
State: | Nevada |
State ID: | C6125-1979 |
Date Filed: | Tuesday, October 30, 1979 |
Date Expired: | Wednesday, October 5, 2011 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/30/1979 | Articles of Incorporation | ||
11/9/1981 | Registered Agent Address Change | G. VERN ALBRIGHT SUITE 1606 300 S. FOURTH ST. LAS VEGAS NV 89101 | |
10/28/1992 | Registered Agent Change | G. VERN ALBRIGHT BUILDING D-4 801 SOUTH RANCHO DRIVE LAS VEGAS NV 89106 T D | |
10/26/1994 | Registered Agent Address Change | CARRIE L. MERIWETHER 1821 EMBREY LAS VEGAS NV 89106 M K | |
8/25/1998 | Amendment | REINSTATED-REVOKED 07-01-98 MJM | |
8/25/1998 | Registered Agent Change | CARRIE L. MERIWETHER 1217 SLOOP DR. LAS VEGAS NV 89128 MJM | |
12/17/1998 | Annual List | ||
10/28/1999 | Annual List | ||
10/11/2000 | Annual List | ||
10/30/2001 | Annual List | ||
11/11/2003 | Annual List | List of Officers for 2003 to 2004 | |
8/29/2005 | Annual List | 2004-2005 ANNUAL LIST | |
8/29/2005 | Annual List | 2005-2006 ANNUAL LIST | |
8/29/2005 | Registered Agent Change | ||
7/24/2009 | Acceptance of Registered Agent | ||
7/24/2009 | Reinstatement | ||
9/28/2009 | Annual List | ||
10/3/2011 | Dissolution | ||
1/31/2012 | Commercial Registered Agent Resignation |
Advertisements
Sources
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 Medac, Inc..
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 Medac, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
3
Known Addresses
375 N Stephanie St Henderson, NV 89014
24404 Vermont Ave Harbor City, CA 90710
3677 Cliffsite Dr Rancho Palos Verdes, CA 90275
These addresses are known to be associated with Medac, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records