Search icon

MCCAULEY BROTHERS, INC.

Company Details

Name: MCCAULEY BROTHERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 May 1959 (66 years ago)
Organization Date: 29 May 1959 (66 years ago)
Last Annual Report: 10 Jun 2010 (15 years ago)
Organization Number: 0148998
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 111 BROADWAY, VERSAILLES, KY 40383
Place of Formation: KENTUCKY
Authorized Shares: 20000

Director

Name Role
BOB FROST Director
GORD HILDEBRAND Director
STEVE VAN ROEKEL Director

CEO

Name Role
STEVE BAKER CEO

Treasurer

Name Role
GORD HILDEBRAND Treasurer

Signature

Name Role
DENNIS B LONGMIRE Signature

Chairman

Name Role
STEVE VAN ROEKEL Chairman

Secretary

Name Role
K. BRUCE CAMPBELL Secretary

Incorporator

Name Role
FLOYD C. MCCAULEY Incorporator
C. GRAHAM MCCAULEY Incorporator
CHARLES P. MCCAULEY Incorporator

President

Name Role
C.G. Mac McCauley III President

Registered Agent

Name Role
DENNIS B. LONGMIRE Registered Agent

Former Company Names

Name Action
HUBBARD FEEDS INC. Old Name
MCCAULEY BROTHERS, INC. Merger
MCCAULEY BROTHERS SEED COMPANY, INC. Old Name

Assumed Names

Name Status Expiration Date
MCCAULEY BROS., INC. Inactive 2015-01-04
MCCAULEY'S Inactive 2015-01-04
RIDLEY EQUINE PRODUCTS Inactive 2012-04-12

Filings

Name File Date
App. for Certificate of Withdrawal 2011-01-12
App. for Certificate of Withdrawal 2011-01-12
Annual Report 2010-06-10
Name Renewal 2009-11-05
Name Renewal 2009-11-05

Sources: Kentucky Secretary of State