Search icon

METRAMATRIX, INC.

Company Details

Name: METRAMATRIX, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Aug 1983 (42 years ago)
Organization Date: 26 Aug 1983 (42 years ago)
Last Annual Report: 13 Jun 2024 (10 months ago)
Organization Number: 0181031
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 7204 DOE CREST CT, PROSPECT, KY 40059
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
STEPHEN P JONES Registered Agent

Secretary

Name Role
JULIE LAVALLE JONES Secretary

Treasurer

Name Role
JULIE LAVALLE JONES Treasurer

Director

Name Role
JULIE LAVALLE JONES Director
LAWRENCE L. JONES, III Director
STEPHEN JONES Director

Incorporator

Name Role
LAWRENCE L. JONES, III Incorporator

President

Name Role
STEPHEN JONES President

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-06-25
Annual Report 2022-06-27
Annual Report 2021-06-22
Annual Report 2020-06-02
Annual Report 2019-06-10
Annual Report 2018-06-20
Annual Report 2017-04-19
Registered Agent name/address change 2016-03-08
Principal Office Address Change 2016-03-08

Sources: Kentucky Secretary of State