Name: | MAC MANUFACTURING COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Mar 1957 (68 years ago) |
Organization Date: | 19 Mar 1957 (68 years ago) |
Last Annual Report: | 27 Feb 2025 (2 months ago) |
Organization Number: | 0033030 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Small (0-19) |
ZIP code: | 40150 |
City: | Lebanon Junction, Lebanon Jct |
Primary County: | Bullitt County |
Principal Office: | 235 EAST OAK STREET, LEBANON JUNCTION, KY 40150 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARY C ROGERS | Registered Agent |
Name | Role |
---|---|
MARY C ROGERS | Vice President |
Name | Role |
---|---|
SUSAN ROGERS-HEATH | Secretary |
Name | Role |
---|---|
ELLEN W CALHOUN | President |
SUSAN ROGERS-HEATH | President |
Name | Role |
---|---|
ELLEN W CALHOUN | Treasurer |
Name | Role |
---|---|
MARY C ROGERS | Director |
ELLEN W CALHOUN | Director |
SUSAN ROGERS-HEATH | Director |
Name | Role |
---|---|
JOSEPH D. GUNNING | Incorporator |
J. F. MCGUIRE | Incorporator |
H. T. ROGERS | Incorporator |
EUGENE E. GUNNING | Incorporator |
OLLIE G. DOUGLAS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-27 |
Annual Report Amendment | 2024-08-07 |
Annual Report | 2024-04-12 |
Annual Report | 2023-04-20 |
Principal Office Address Change | 2022-03-07 |
Annual Report | 2022-03-07 |
Registered Agent name/address change | 2022-03-07 |
Annual Report | 2021-04-15 |
Annual Report | 2020-04-21 |
Annual Report | 2019-06-14 |
Sources: Kentucky Secretary of State