Name: | THE MCBURNEY CORPORATION |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 20 Mar 1978 (47 years ago) |
Authority Date: | 20 Mar 1978 (47 years ago) |
Last Annual Report: | 21 Jun 2016 (9 years ago) |
Organization Number: | 0087692 |
Principal Office: | <font face="Book Antiqua">1650 INTERNATIONAL COURT, SUITE 100, NORCROSS, GA 30093</font> |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
Franklin B. McBurney | President |
Name | Role |
---|---|
John C. McBurney | Secretary |
Name | Role |
---|---|
JOHN C. MCBURNEY | Director |
FRANKLIN B. MCBURNEY | Director |
WILLARD B. MCBURNEY | Director |
JAMES P. MCLAIN, JR. | Director |
MRS. BETTY MCBURNEY | Director |
Name | Role |
---|---|
WILLARD B. MCBURNEY | Incorporator |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2017-05-04 |
Sixty Day Notice | 2017-03-08 |
Agent Resignation | 2017-01-30 |
Annual Report | 2016-06-21 |
Registered Agent name/address change | 2015-10-28 |
Registered Agent name/address change | 2015-10-26 |
Annual Report | 2015-06-09 |
Annual Report | 2014-06-11 |
Annual Report | 2013-06-25 |
Registered Agent name/address change | 2012-07-09 |
Date of last update: 05 Feb 2025
Sources: Kentucky Secretary of State