Search icon

MEDFORD PROPERTY COMPANY, INC.

Headquarter

Company Details

Name: MEDFORD PROPERTY COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 May 1977 (48 years ago)
Organization Date: 03 May 1977 (48 years ago)
Last Annual Report: 16 Apr 2024 (a year ago)
Organization Number: 0080052
Industry: Depository Institutions
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 7505 LAGRANGE RD., LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Links between entities

Type Company Name Company Number State
Headquarter of MEDFORD PROPERTY COMPANY, INC., FLORIDA 858081 FLORIDA

Secretary

Name Role
Chris Nixon Secretary

Incorporator

Name Role
JACK MEDFORD Incorporator

Director

Name Role
JACK MEFFORD Director

Registered Agent

Name Role
JACK R. MEDFORD Registered Agent

President

Name Role
Jack R Medford President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 232202 Registered Firm Branch Closed 2017-03-14 - - - -

Assumed Names

Name Status Expiration Date
MEDFORD WEALTH MANAGEMENT, INC. Inactive 2023-03-21

Filings

Name File Date
Annual Report 2024-04-16
Annual Report 2023-03-26
Annual Report 2022-03-27
Annual Report 2021-02-23
Annual Report 2020-03-02
Annual Report 2019-04-23
Annual Report 2018-04-10
Name Renewal 2017-10-12
Annual Report 2017-04-04
Annual Report 2016-03-18

Sources: Kentucky Secretary of State