Search icon

MATERIAL TRANSFER COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MATERIAL TRANSFER COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Feb 1994 (31 years ago)
Organization Date: 22 Feb 1994 (31 years ago)
Last Annual Report: 06 Jan 2025 (5 months ago)
Organization Number: 0326778
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Medium (20-99)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 15415 SHELBYVILL ROAD, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Hunter Strickler President

Secretary

Name Role
Luke Fitzgerald Secretary

Director

Name Role
John Dougherty, Jr Director
Hunter Strickler Director
Joseph W Dougherty Director
Wm B Dougherty Director
WILLIAM B. DOUGHERTY Director

Registered Agent

Name Role
Luke Fitzgerald Registered Agent

Incorporator

Name Role
FRANK J. DOUGHERTY, JR. Incorporator

Filings

Name File Date
Annual Report 2025-01-06
Annual Report 2024-01-11
Registered Agent name/address change 2024-01-11
Annual Report 2023-03-15
Annual Report 2022-02-23

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
513500.00
Total Face Value Of Loan:
513500.00

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 583-6375
Add Date:
1995-03-29
Operation Classification:
Auth. For Hire
power Units:
61
Drivers:
59
Inspections:
47
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State