Name: | METRO EAST DEVELOPMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Mar 1979 (46 years ago) |
Organization Date: | 29 Mar 1979 (46 years ago) |
Last Annual Report: | 28 May 2024 (a year ago) |
Organization Number: | 0116720 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40220 |
City: | Louisville, Cambridge, Houston Acres, Hurstbourne Ac... |
Primary County: | Jefferson County |
Principal Office: | 3600 GOLDSMITH LANE, LOUISVILLE, KY 40220 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
VINCENT F. HEUSER, JR. | Registered Agent |
Name | Role |
---|---|
WILLIAM L. MCMAHAN | Director |
JOE MCMILLAN, JR. | Director |
Vincent F Heuser Jr. | Director |
Mary C Heuser | Director |
WILLIAM HARDESTY, JR. | Director |
Name | Role |
---|---|
WILLIAM L. MCMAHAN | Incorporator |
Name | Role |
---|---|
Vincent F Heuser Jr | President |
Name | Action |
---|---|
J-TOWN CONTRACTORS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
CHEMICAL REDEVELOPMENT COMPANY | Active | 2028-03-24 |
VINCE HEUSER CONSTRUCTION | Inactive | 2020-05-19 |
Name | File Date |
---|---|
Annual Report | 2024-05-28 |
Annual Report | 2023-05-09 |
Certificate of Assumed Name | 2023-03-24 |
Annual Report | 2022-05-16 |
Annual Report | 2021-06-11 |
Sources: Kentucky Secretary of State