Name: | MCLEAN COMMUNICATIONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Jul 1995 (30 years ago) |
Organization Date: | 03 Jul 1995 (30 years ago) |
Last Annual Report: | 11 Mar 2025 (3 days ago) |
Organization Number: | 0402561 |
ZIP code: | 42076 |
City: | New Concord, Hamlin |
Primary County: | Calloway County |
Principal Office: | 136 Red Water Drive, New Concord, KY 42076 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
WARREN G. MCLEAN | Registered Agent |
Name | Role |
---|---|
W Gene McLean | President |
Name | Role |
---|---|
THOMAS BRADFORD MCLEAN | Secretary |
Name | Role |
---|---|
W Gene McLean | Treasurer |
Name | Role |
---|---|
W. Gene McLean | Director |
THOMAS BRADFORD MCLEAN | Director |
Name | Role |
---|---|
TOM H. PIERCE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-11 |
Annual Report | 2024-03-20 |
Registered Agent name/address change | 2023-03-15 |
Principal Office Address Change | 2023-03-15 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-25 |
Annual Report | 2020-03-04 |
Annual Report | 2019-04-25 |
Annual Report | 2018-02-14 |
Sources: Kentucky Secretary of State