Search icon

MALCO, INC.

Company Details

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

President

Name Role
John Paul Miller, Jr. President

Secretary

Name Role
John Paul Miller, Jr. Secretary

Treasurer

Name Role
John Paul Miller, Jr. Treasurer

Director

Name Role
John Paul Miller, Jr. Director

Incorporator

Name Role
GEORGIA MILLER Incorporator
PAUL E. MILLER Incorporator

Registered Agent

Name Role
THOMAS C MARKS Registered Agent

Former Company Names

Name Action
Out-of-state Merger
MIDSOUTH INSURANCE AGENCY, INC. Merger
MILLER-JONES INSURANCE AGENCY, INC. Old Name

Assumed Names

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

Filings

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