Name: | AMALGAMATED DEVELOPMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Feb 1986 (39 years ago) |
Organization Date: | 19 Feb 1986 (39 years ago) |
Last Annual Report: | 16 Apr 2024 (a year ago) |
Organization Number: | 0211923 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41005 |
City: | Burlington, Rabbit Hash |
Primary County: | Boone County |
Principal Office: | 5487 REGAL RIDGE DR, 5487 REGAL RIDGE DR, BURLINGTON, BURLINGTON, KY 41005 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
E. PAUL REICHARD | Incorporator |
ELLIOTT KIRBY | Incorporator |
ROBERT KIRBY | Incorporator |
DAVID ARLINGHAUS | Incorporator |
DENNIS S. FLYNN | Incorporator |
Name | Role |
---|---|
Jay Kirby | President |
Name | Role |
---|---|
Jay Kirby | Secretary |
Name | Role |
---|---|
Jay Kirby | Treasurer |
Name | Role |
---|---|
Jay Kirby | Director |
E. PAUL REICHARD | Director |
JERRY CLENDENIN | Director |
DAVID ARLINGHAUS | Director |
ELLIOTT KIRBY | Director |
ROBERT KIRBY | Director |
Name | Role |
---|---|
CARLO R. WESSELS | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-04-16 |
Annual Report | 2023-04-13 |
Annual Report | 2022-02-18 |
Principal Office Address Change | 2021-05-03 |
Annual Report | 2021-05-03 |
Annual Report | 2020-06-09 |
Annual Report | 2019-05-23 |
Annual Report | 2018-05-17 |
Annual Report | 2017-04-13 |
Annual Report | 2016-03-16 |
Sources: Kentucky Secretary of State