Search icon

THE CATAHOULA COMPANY

Company Details

Name: THE CATAHOULA COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jun 1958 (67 years ago)
Organization Date: 11 Jun 1958 (67 years ago)
Last Annual Report: 29 Apr 2024 (a year ago)
Organization Number: 0008219
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 2405 WOODSIDE ROAD, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Secretary

Name Role
Margaret Dry Secretary

Treasurer

Name Role
Margaret Dry Treasurer

Director

Name Role
Jonathon Verity Director
Flora Johnson Director
Dan Dry Director
Margaret J Dry Director
Charles G Middleton III Director
Richard C Hart Director

President

Name Role
Charles G Middleton III President

Registered Agent

Name Role
CHARLES G MIDDLETON Registered Agent

Incorporator

Name Role
W. I. WYMOND Incorporator
JOHN H. MCCLURE Incorporator
EUGENE B. COCHRAN Incorporator

Filings

Name File Date
Annual Report 2024-04-29
Annual Report 2023-07-01
Registered Agent name/address change 2022-06-20
Annual Report 2022-06-20
Principal Office Address Change 2021-06-25
Annual Report 2021-06-25
Annual Report 2020-03-02
Annual Report 2019-04-25
Annual Report 2018-04-11
Annual Report 2017-06-12

Sources: Kentucky Secretary of State