Name: | MALCO, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Oct 1957 (67 years ago) |
Organization Date: | 21 Oct 1957 (67 years ago) |
Last Annual Report: | 04 Feb 2025 (a month ago) |
Organization Number: | 0078819 |
Industry: | Automotive Repair, Services and Parking |
Number of Employees: | Small (0-19) |
Principal Office: | PO BOX 1435, LEXINGTON, KY 405881435 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
John Paul Miller, Jr. | President |
Name | Role |
---|---|
John Paul Miller, Jr. | Secretary |
Name | Role |
---|---|
John Paul Miller, Jr. | Treasurer |
Name | Role |
---|---|
John Paul Miller, Jr. | Director |
Name | Role |
---|---|
GEORGIA MILLER | Incorporator |
PAUL E. MILLER | Incorporator |
Name | Role |
---|---|
THOMAS C MARKS | Registered Agent |
Name | Action |
---|---|
Out-of-state | Merger |
MIDSOUTH INSURANCE AGENCY, INC. | Merger |
MILLER-JONES INSURANCE AGENCY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY CINEMA VEHICLES | Active | 2028-02-28 |
MALCO KCV | Active | 2028-02-28 |
BLUE DOT RENTAL CAR | Inactive | 2023-07-15 |
FORTUNE BUSINESS CENTRE | Inactive | 2003-07-15 |
S & M DEVELOPMENT CO. | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2023-11-13 |
Annual Report | 2023-05-18 |
Certificate of Assumed Name | 2023-02-28 |
Certificate of Assumed Name | 2023-02-28 |
Annual Report | 2022-06-22 |
Annual Report | 2021-06-17 |
Annual Report | 2020-03-10 |
Annual Report | 2019-06-30 |
Sources: Kentucky Secretary of State