Search icon

JORDAN AND SWINFORD, INC.

Company Details

Name: JORDAN AND SWINFORD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 1960 (64 years ago)
Organization Date: 30 Dec 1960 (64 years ago)
Last Annual Report: 04 Mar 2025 (2 months ago)
Organization Number: 0026444
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 829 National Ave, Ste. 100, Lexington, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 45000

Registered Agent

Name Role
CYNTHIA MULVIHILL Registered Agent

President

Name Role
Cynthia Mulvihill President

Secretary

Name Role
Rachael Ferguson Secretary

Treasurer

Name Role
Rachael Ferguson Treasurer

Vice President

Name Role
Rebecca Jill Ferguson Vice President

Director

Name Role
Rebecca Jill Ferguson Director
Cynthia Mulvihill Director
Rachael Ferguson Director

Incorporator

Name Role
R. T. JORDAN Incorporator
C. W. SWINFORD Incorporator

Filings

Name File Date
Annual Report 2025-03-04
Principal Office Address Change 2024-02-29
Registered Agent name/address change 2024-02-29
Annual Report 2024-02-29
Annual Report 2023-03-21
Annual Report 2022-03-08
Annual Report 2021-02-15
Registered Agent name/address change 2020-10-08
Annual Report Amendment 2020-10-08
Annual Report 2020-02-12

Sources: Kentucky Secretary of State