METADIGM ENGINEERING, INC.

Main Information

Company Name METADIGM ENGINEERING, INC.
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 2011040400069
Company Status Revoked
Domicile State Georgia
Creation Date 2011-04-01
Original Formation Date 2011-01-19
Inactive Date 2014-08-08
Report Due Date 2013-04-30
Renewal Date -
Years Due
2013/2014, 2015/2016
Company Agent
View AGENT RESIGNED Full Report »

About Company

METADIGM ENGINEERING, INC. operates as a Foreign For-Profit Corporation with business ID 781485.

METADIGM ENGINEERING, INC. was formed on Friday 1st April 2011, so this company age is thirteen years, one month and eight days. This company status is currently revoked .

Principal office address of METADIGM ENGINEERING, INC. is 500 RECYCLE DR, RICHMOND, KY, 40475, USA. This address coordinates are: 37° 43' 36.1" N , 84° 17' 27.2" W.

There are currently two company principals in METADIGM ENGINEERING, INC.. They are: secretary EERIK GILES, president ROBERT E SHIVELY. This company agent is AGENT RESIGNED. According to the register, this agent type is .

Check more metadigm companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get METADIGM ENGINEERING, INC. data.

METADIGM ENGINEERING, INC. on map

GPS Data: 37° 43' 36.1" N     84° 17' 27.2" W

Address

Principal Office Address: 500 RECYCLE DR, RICHMOND, KY, 40475, USA
Applicant Address: -

Company Agent

Name AGENT RESIGNED
Type -
Address -
View AGENT RESIGNED Full Report »

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
EERIK GILES Secretary ONE BUCKHEAD PLAZA, 3060 PTREE RD, STE 780, ATLANTA, GA, 30305 - 2240, USA
View EERIK GILES Full Report »
ROBERT E SHIVELY President 500 RECYCLE DR, RICHMOND, KY, 40475, USA
View ROBERT E SHIVELY Full Report »

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 2011-04-01 2011-04-01 0004524268
Resignation of Registered Agent 2013-06-03 2013-06-03 0004524269
Revocation of Certificate of Authority 2014-08-08 2014-08-08 0004524270

Previous Names

Name Filing Date Effective Date Filling Number
No records in database

Nearby Comanies

NameAddressStatus
ARPRO INC 108 ROSEDALE, RICHMOND, KY, USA Revoked
THE SANYMETAL PRODUCTS COMPANY INC 110 Continental Drive, RICHMOND, KY, 40475, USA Revoked
CLIFF HAGAN RIBEYE OF COLUMBUS INC 200 NORTH THIRD STREET, RICHMOND, KY, 40475, USA Voluntarily Dissolved
POWER EQUIPMENT COMPANY OF KENTUCKY INC BOX 736, RICHMOND, KY, USA Revoked
CLEANCRAFT, INC. 108 Rosedale Ave., RICHMOND, KY, 40475, USA Withdrawn
MADDUX TRUCKING, INC. RR 1 BOX 104, NEW RICHMOND, IN, 46967, USA Admin Dissolved
SHOWPLACE HOMES, INC. 4015 Igo Rd., RICHMOND, KY, 40475, USA Revoked
RED HED OIL COMPANY, INC. 2034 IRVINE RD, RICHMOND, KY, 40475, USA Revoked
DIRECT ATTENTION, INC. 528 Farmington Court, Richmond, KY, 40475, USA Active
AMERICAN CASKET INDUSTRIES, INC. 213 ERIC DR, RICHMOND, KY, 40475, USA Revoked

Similar Companies By Name

NameAddressStatus
METADIGM ENGINEERING, INC. 500 RECYCLE DR, RICHMOND, KY, 40475, USA Revoked

METADIGM ENGINEERING, INC. Reviews

Be the first to comment

0 comments