M & M CARTAGE CO., INC.

Name: | M & M CARTAGE CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Aug 1974 (51 years ago) |
Organization Date: | 07 Aug 1974 (51 years ago) |
Last Annual Report: | 29 Dec 2024 (5 months ago) |
Organization Number: | 0032943 |
Industry: | Motor Freight Transportation and Warehousing |
Number of Employees: | Large (100+) |
ZIP code: | 40211 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1000 WOODWAY LANE, LOUISVILLE, KY 40211 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
DANIEL TEEPLE | Registered Agent |
Name | Role |
---|---|
A. A. HOOPER | Incorporator |
Name | Role |
---|---|
DANIEL TEEPLE | President |
Name | Role |
---|---|
DANIEL TEEPLE | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 056-TPL-1493 | Transporter's License | Active | 2024-12-11 | 2013-06-25 | - | 2025-12-31 | 6220 Geil Ln, Louisville, OutOfState, KY 40219 |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
122712 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2014-06-02 | 2014-06-02 | |||||||||
|
Name | File Date |
---|---|
Annual Report Amendment | 2024-12-29 |
Principal Office Address Change | 2024-12-29 |
Registered Agent name/address change | 2024-12-29 |
Registered Agent name/address change | 2024-12-29 |
Registered Agent name/address change | 2024-12-29 |
This company hasn't received any reviews.
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KBI - Kentucky Business Investment | Active | 19.00 | $7,550,000 | $850,000 | 175 | 90 | 2016-07-28 | Final |
Sources: Kentucky Secretary of State