Search icon

MAYES, SUDDERTH, AND ETHEREDGE, INC. OF GEORGIA

Company Details

Name: MAYES, SUDDERTH, AND ETHEREDGE, INC. OF GEORGIA
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
File Date: 05 Oct 1973 (51 years ago)
Authority Date: 05 Oct 1973 (51 years ago)
Last Annual Report: 26 Jun 2004 (21 years ago)
Organization Number: 0064270
Principal Office: <font face="Book Antiqua">2217 ROSWELL RD, STE C-100, MARIETTA, GA 30062</font>
Place of Formation: GEORGIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
Hal W. Greer, III Director
Donald E. Hicks Director
James M. Croy Director
JOE A. MEYS Director
BILLY D. SUDDERTH Director
CHARLES E. ETHEREDGE Director

Treasurer

Name Role
Donald E. Hicks Treasurer

Secretary

Name Role
Robert L. Etheridge Secretary

President

Name Role
James M. Croy President

CEO

Name Role
Donald E. Hicks CEO

Filings

Name File Date
Agent Resignation Return 2007-11-19
Agent Resignation 2007-10-19
Revocation of Certificate of Authority 2005-11-01
Annual Report 2003-08-07
Annual Report 2002-11-07
Annual Report 2001-09-25
Annual Report 2000-08-15
Annual Report 1998-10-02
Annual Report 1997-07-01
Annual Report 1996-07-01

Date of last update: 30 Jan 2025

Sources: Kentucky Secretary of State