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 |
Name | Role |
---|---|
Margaret Dry | Secretary |
Name | Role |
---|---|
Margaret Dry | Treasurer |
Name | Role |
---|---|
Jonathon Verity | Director |
Flora Johnson | Director |
Dan Dry | Director |
Margaret J Dry | Director |
Charles G Middleton III | Director |
Richard C Hart | Director |
Name | Role |
---|---|
Charles G Middleton III | President |
Name | Role |
---|---|
CHARLES G MIDDLETON | Registered Agent |
Name | Role |
---|---|
W. I. WYMOND | Incorporator |
JOHN H. MCCLURE | Incorporator |
EUGENE B. COCHRAN | Incorporator |
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