MATERIAL TRANSFER COMPANY, INC.

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 |
Name | Role |
---|---|
Hunter Strickler | President |
Name | Role |
---|---|
Luke Fitzgerald | Secretary |
Name | Role |
---|---|
John Dougherty, Jr | Director |
Hunter Strickler | Director |
Joseph W Dougherty | Director |
Wm B Dougherty | Director |
WILLIAM B. DOUGHERTY | Director |
Name | Role |
---|---|
Luke Fitzgerald | Registered Agent |
Name | Role |
---|---|
FRANK J. DOUGHERTY, JR. | Incorporator |
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 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State