Name: | MORTON INVESTMENT COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Sep 1978 (46 years ago) |
Organization Date: | 06 Sep 1978 (46 years ago) |
Last Annual Report: | 17 Feb 2025 (11 days ago) |
Organization Number: | 0111864 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1712 APPOMATTOX RD, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
JAMES M. MORTON | Director |
ALVIN T. MORTON | Director |
Gayla Morton MURPHY | Director |
Name | Role |
---|---|
JAMES M. MORTON | Incorporator |
ALVIN T. MORTON | Incorporator |
Name | Role |
---|---|
GAYLA MORTON MURPHY | Registered Agent |
Name | Role |
---|---|
Gayla Morton Murphy | President |
Name | Role |
---|---|
Gayla Morton MURPHY | Secretary |
Name | Role |
---|---|
Terry Zane Murphy | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Principal Office Address Change | 2025-02-17 |
Annual Report | 2024-05-02 |
Annual Report | 2023-03-22 |
Annual Report | 2022-04-13 |
Registered Agent name/address change | 2021-08-25 |
Annual Report | 2021-08-17 |
Annual Report | 2020-03-05 |
Annual Report | 2019-06-18 |
Annual Report | 2018-06-12 |
Sources: Kentucky Secretary of State