Name: | PETTY COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 May 1986 (39 years ago) |
Organization Date: | 29 May 1986 (39 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0215633 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 711 TESSIN WAY, SUITE 103, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DONALD KENWOOD PETTY | President |
Name | Role |
---|---|
DANA PETTY FADEL | Secretary |
Name | Role |
---|---|
DANA PETTY FADEL | Vice President |
Name | Role |
---|---|
DANA PETTY FADEL | Treasurer |
Name | Role |
---|---|
Dana PETTY Fadel | Director |
DONALD K. PETTY, JR. | Director |
DEBORAH ANN PETTY | Director |
Name | Role |
---|---|
DONALD K. PETTY, JR. | Incorporator |
Name | Role |
---|---|
DAVID B. BLANDFORD | Registered Agent |
Name | Action |
---|---|
PETTY COMPANY REALTORS, LLC | Merger |
DON PETTY & ASSOICATES, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
PETTY COMPANY REALTORS | Inactive | 2018-05-24 |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Principal Office Address Change | 2023-05-02 |
Annual Report | 2023-05-02 |
Annual Report | 2022-05-27 |
Principal Office Address Change | 2021-06-28 |
Annual Report | 2021-06-28 |
Annual Report | 2020-09-29 |
Sixty Day Notice Return | 2020-09-23 |
Annual Report | 2019-06-25 |
Registered Agent name/address change | 2019-06-25 |
Sources: Kentucky Secretary of State