Name: | MCCARTY & DEMALA, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Dec 1985 (39 years ago) |
Organization Date: | 12 Dec 1985 (39 years ago) |
Last Annual Report: | 15 May 2013 (12 years ago) |
Organization Number: | 0209289 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 10325 LINN STATION ROAD, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
LON KURTZ | Director |
JOHN S. MCCARTY, JR. | Director |
Name | Role |
---|---|
Tony DeMala | Secretary |
Name | Role |
---|---|
RON KURTZ | Incorporator |
JOHN S. MCCARTY, JR. | Incorporator |
Name | Role |
---|---|
JOHN S. MCCARTY, JR. | Registered Agent |
Name | Role |
---|---|
John S McCarty Jr | President |
Name | Role |
---|---|
Tony DeMala | Vice President |
Name | Action |
---|---|
KURTZ, MCCARTY, DEMALA & ASSOCIATES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
REAL-DATA | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-05-15 |
Annual Report | 2012-06-12 |
Annual Report | 2011-06-03 |
Annual Report | 2010-06-18 |
Annual Report | 2009-01-12 |
Annual Report | 2008-01-28 |
Annual Report | 2007-02-12 |
Annual Report | 2006-02-17 |
Annual Report | 2005-03-03 |
Sources: Kentucky Secretary of State