Name: | METCALF METAL COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 12 Jan 1978 (47 years ago) |
Last Annual Report: | 25 Jun 2018 (7 years ago) |
Organization Number: | 0086257 |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 3324 IRVINE RD., RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1500 |
Name | Role |
---|---|
Charles L Metcalf | Director |
Charles M Metcalf | Director |
Gloria S Metcalf | Director |
CHARLES L. METCALF | Director |
GLORIA S. METCALF | Director |
CHARLES MARK METCALF | Director |
JOSEPH SCOTT METCALF | Director |
Name | Role |
---|---|
Gloria S Metcalf | Vice President |
Name | Role |
---|---|
CHARLES L METCALF | Signature |
Name | Role |
---|---|
CHARLES M. METCALF | Secretary |
Name | Role |
---|---|
CHARLES L. METCALF | Treasurer |
Name | Role |
---|---|
CHARLES M. METCALF | President |
Name | Role |
---|---|
CHARLES L. METCALF | Incorporator |
GLORIA S. METCALF | Incorporator |
Name | Role |
---|---|
CHARLES L. METCALF | Registered Agent |
Name | File Date |
---|---|
Sixty Day Notice Return | 2019-10-18 |
Administrative Dissolution | 2019-10-16 |
Annual Report Return | 2019-07-22 |
Annual Report | 2018-06-25 |
Annual Report | 2017-04-07 |
Annual Report | 2016-02-23 |
Annual Report | 2015-04-03 |
Annual Report | 2014-02-28 |
Annual Report | 2013-02-19 |
Annual Report | 2012-01-26 |
Sources: Kentucky Secretary of State