Name: | THE MATHERLY GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Aug 1991 (34 years ago) |
Organization Date: | 09 Aug 1991 (34 years ago) |
Last Annual Report: | 20 Jun 2001 (24 years ago) |
Organization Number: | 0289571 |
ZIP code: | 40217 |
City: | Louisville, Parkway Village, Parkway Vlg |
Primary County: | Jefferson County |
Principal Office: | LOUISVILLE, KY 40217 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
AL L. MATHERLY | Incorporator |
Name | Role |
---|---|
2056 S. PRESTON STREET | Registered Agent |
Name | Role |
---|---|
Al L Matherly | President |
Name | Role |
---|---|
Cheryl Matherly | Secretary |
Name | Role |
---|---|
Cheryl Matherly | Treasurer |
Name | Role |
---|---|
AL L. MATHERLY | Director |
Name | Action |
---|---|
MATHERLY LAND SURVEYING, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
THE MATHERLY GROUP | Inactive | 2003-10-28 |
Name | File Date |
---|---|
Dissolution | 2002-03-28 |
Annual Report | 2001-07-27 |
Annual Report | 2000-08-02 |
Amendment | 1999-11-01 |
Certificate of Withdrawal of Assumed Name | 1999-11-01 |
Annual Report | 1999-07-20 |
Statement of Change | 1998-07-08 |
Annual Report | 1998-07-07 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State