Search icon

MIDDLETON & REUTLINGER, P.S.C.

Company Details

Name: MIDDLETON & REUTLINGER, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Feb 1982 (43 years ago)
Organization Date: 01 Feb 1982 (43 years ago)
Last Annual Report: 07 Mar 2022 (3 years ago)
Organization Number: 0164039
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 412 MERIDIAN AVENUE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 2000

Shareholder

Name Role
Elisabeth S Gray Shareholder
Henry S. Alford Shareholder
R Gregg Hovious Shareholder
Alexander P Brackett Shareholder
Mark S Fenzel Shareholder
Scott A Stinebruner Shareholder
Joseph R Dages Shareholder
James E Cole Shareholder
Brantley C Shumaker Shareholder
Amy B Berge Shareholder

Treasurer

Name Role
JOHN SALAZAR Treasurer

Director

Name Role
JOHN F. SALAZAR Director
HENRY S. ALFORD Director
JOHN W. BILBY Director
DENNIS D. MURRELL Director
CHARLES G. MIDDLETON, II Director
O. GRANT BRUTON Director
JOHN R. MCCALL Director
C. KENT HATFIELD Director

Secretary

Name Role
JOHN SALAZAR Secretary

President

Name Role
Henry Alford President

Registered Agent

Name Role
DENNIS MUTTELL Registered Agent

Incorporator

Name Role
BROOKS ALEXANDER Incorporator

Assumed Names

Name Status Expiration Date
MIDDLETON & REUTLINGER Inactive -
MIDDLETON REUTLINGER Inactive 2021-09-15

Filings

Name File Date
Registered Agent name/address change 2024-06-12
Principal Office Address Change 2024-06-12
Dissolution 2023-01-03
Certificate of Assumed Name 2022-07-22
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-03-03
Annual Report 2019-03-26
Annual Report Amendment 2018-03-28
Annual Report 2018-03-28

Sources: Kentucky Secretary of State