Name: | ROBERT MATTINGLY & SONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Mar 1951 (74 years ago) |
Organization Date: | 06 Mar 1951 (74 years ago) |
Last Annual Report: | 30 Jun 2014 (11 years ago) |
Organization Number: | 0169359 |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 4600 JENNINGS LANE #4, LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Sean R Mattingly | President |
Name | Role |
---|---|
Robert T Mattingly | Vice President |
Name | Role |
---|---|
S Lee Mattingly | CEO |
Name | Role |
---|---|
CHARLES R. MATTINGLY | Registered Agent |
Name | Role |
---|---|
ROBERT MATTINGLY | Incorporator |
ANNA MATTINGLY | Incorporator |
A. J. ALLGEIER | Incorporator |
Name | Role |
---|---|
Charles R Mattingly | COO |
Name | Action |
---|---|
ROBERT MATTINGLY, INC. & SONS | Old Name |
ROBERT MATTINGLY, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2014-08-05 |
Annual Report | 2014-06-30 |
Registered Agent name/address change | 2014-06-26 |
Principal Office Address Change | 2014-06-26 |
Annual Report | 2013-06-14 |
Sources: Kentucky Secretary of State