Search icon

PETTY COMPANY, INC.

Company Details

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

President

Name Role
DONALD KENWOOD PETTY President

Secretary

Name Role
DANA PETTY FADEL Secretary

Vice President

Name Role
DANA PETTY FADEL Vice President

Treasurer

Name Role
DANA PETTY FADEL Treasurer

Director

Name Role
Dana PETTY Fadel Director
DONALD K. PETTY, JR. Director
DEBORAH ANN PETTY Director

Incorporator

Name Role
DONALD K. PETTY, JR. Incorporator

Registered Agent

Name Role
DAVID B. BLANDFORD Registered Agent

Former Company Names

Name Action
PETTY COMPANY REALTORS, LLC Merger
DON PETTY & ASSOICATES, INC. Merger

Assumed Names

Name Status Expiration Date
PETTY COMPANY REALTORS Inactive 2018-05-24

Filings

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