Name: | ODELL ASSOCIATES INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 Mar 1988 (37 years ago) |
Authority Date: | 17 Mar 1988 (37 years ago) |
Last Annual Report: | 16 Jun 2022 (3 years ago) |
Organization Number: | 0241431 |
Principal Office: | 212 S. TRYON STREET, SUITE 980, CHARLOTTE, NC 28202 |
Place of Formation: | NORTH CAROLINA |
Name | Role |
---|---|
ROY W. JOHNSON | Director |
Bradley Bartholomew | Director |
WALTER L. BOST | Director |
ROBERT G. GRIFFIN | Director |
EUGENE L. BODYCOTT | Director |
WILLIAM C. MCLELLAN | Director |
J. Michael Woollen | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Bradley Bartholomew | CEO |
Name | Role |
---|---|
A. G. ODELL, JR. | Incorporator |
Name | Role |
---|---|
J. Michael Woollen | President |
Name | Role |
---|---|
Max E. Gray | Secretary |
Name | Role |
---|---|
Max E. Gray | Treasurer |
Name | Role |
---|---|
Max E. Gray | Vice President |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2023-10-04 |
Annual Report | 2022-06-16 |
Annual Report | 2021-06-12 |
Annual Report | 2020-06-22 |
Annual Report | 2019-06-19 |
Annual Report | 2018-06-11 |
Principal Office Address Change | 2017-06-16 |
Annual Report | 2017-06-16 |
Annual Report | 2016-06-07 |
Registered Agent name/address change | 2015-10-28 |
Sources: Kentucky Secretary of State