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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
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 |
Name | Role |
---|---|
Donald E. Hicks | Treasurer |
Name | Role |
---|---|
Robert L. Etheridge | Secretary |
Name | Role |
---|---|
James M. Croy | President |
Name | Role |
---|---|
Donald E. Hicks | CEO |
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