Name: | METCALF ASSOCIATES, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 May 1993 (32 years ago) |
Organization Date: | 28 May 1993 (32 years ago) |
Last Annual Report: | 04 Mar 2025 (a month ago) |
Organization Number: | 0315815 |
ZIP code: | 40444 |
City: | Lancaster |
Primary County: | Garrard County |
Principal Office: | 214 STANFORD ST, LANCASTER, KY 40444 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROBERT C. METCALF | Registered Agent |
Name | Role |
---|---|
ROBERT C. METCALF | Director |
CAYWOOD METCALF | Director |
MARK METCALF | Director |
JAMES METCALF | Director |
JAMES C. METCALF | Director |
Name | Role |
---|---|
James C Metcalf | Vice President |
Name | Role |
---|---|
Mark H Metcalf | Secretary |
Name | Role |
---|---|
Mark H Metcalf | Treasurer |
Name | Role |
---|---|
Caywood Metcalf | President |
Name | Role |
---|---|
CAYWOOD METCALF | Signature |
Name | Role |
---|---|
ROBERT C. METCALF | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-04 |
Annual Report | 2024-03-15 |
Annual Report | 2023-05-18 |
Reinstatement | 2022-08-30 |
Reinstatement Certificate of Existence | 2022-08-30 |
Reinstatement Approval Letter Revenue | 2021-12-20 |
Administrative Dissolution | 2021-10-19 |
Sixty Day Notice Return | 2021-09-22 |
Annual Report | 2020-04-27 |
Annual Report | 2019-04-30 |
Sources: Kentucky Secretary of State