Search icon

MARTIN ACRES, INC.

Company Details

Name: MARTIN ACRES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Nov 1984 (40 years ago)
Organization Date: 27 Nov 1984 (40 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Organization Number: 0195855
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 10110 FALLING TREEWAY, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
BRIAN MARTIN Director
BRIAN BRIGGS Director
MICHAELLEE DUCKWORTH Director
HOWITT C. MARTIN Director
CORNELIUS MARTIN Director
FINIS MARTIN Director
ANNA M DRAKE Director
BRENDA HACKETT Director
SHIRLEY MCINTOSH Director

Incorporator

Name Role
HOWITT C. MARTIN Incorporator

Vice President

Name Role
Anna Anna DRAKE Vice President

Registered Agent

Name Role
ANNA M DRAKE Registered Agent

Treasurer

Name Role
SHIRLEY MCINTOSH Treasurer

President

Name Role
BRIAN MARTIN President

Secretary

Name Role
MICHAELLEE DUCKWORTH Secretary

Filings

Name File Date
Annual Report 2024-05-17
Annual Report 2023-05-19
Registered Agent name/address change 2023-05-19
Annual Report 2022-06-02
Annual Report Amendment 2021-07-01
Annual Report 2021-02-09
Annual Report 2020-07-07
Annual Report 2019-06-21
Annual Report 2018-06-28
Registered Agent name/address change 2017-06-22

Sources: Kentucky Secretary of State