Name: | MCLONEY & ASSOCIATES ARCHITECTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Dec 1962 (62 years ago) |
Organization Date: | 27 Dec 1962 (62 years ago) |
Last Annual Report: | 01 Jul 1986 (39 years ago) |
Organization Number: | 0034717 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2365 HARRODSBURG ROAD, SUITE B400, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 4500 |
Name | Role |
---|---|
JAMES A. CLARK | Incorporator |
DOUGLAS W. MCHONEY | Incorporator |
L. WAYNE TUNE | Incorporator |
DOUGLAS W. MOLONEY | Incorporator |
DOUGLAS W. MCLONEY | Incorporator |
Name | Role |
---|---|
DOUGLAS W. MCLONEY | Registered Agent |
Name | Action |
---|---|
MCLONEY AND TUNE ARCHITECTS, INC. | Old Name |
MCLONEY AND TUNE, ARCHITECTS, P. S. C. | Old Name |
MCLONEY, TUNE & CLARK, ARCHITECTS, P.S.C. | Old Name |
Name | File Date |
---|---|
Annual Report | 2001-06-06 |
Revocation of Certificate of Authority | 1988-08-01 |
Revocation of Certificate of Authority | 1988-08-01 |
Statement of Change | 1980-07-25 |
Statement of Change | 1976-03-30 |
Amendment | 1973-03-21 |
Statement of Change | 1968-05-15 |
Amendment | 1967-07-11 |
Amendment | 1964-03-11 |
Annual Report | 1963-07-07 |
Sources: Kentucky Secretary of State