Name: | JONES, NALE & MATTINGLY PLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Aug 1995 (30 years ago) |
Organization Date: | 14 Aug 1995 (30 years ago) |
Last Annual Report: | 15 May 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0404168 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 401 WEST MAIN STREET, SUITE 1100, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID R. PRICE | Registered Agent |
Name | Role |
---|---|
David R Price | Member |
Jonathon D Eade | Member |
Travis C Frick | Member |
Brandon S Mayes | Member |
Kortney W Ryan | Member |
Name | Role |
---|---|
R. WAYNE STRATTON | Organizer |
JON A. MEYER | Organizer |
DENNIS G. MARTIN | Organizer |
DAVID R. PRICE | Organizer |
TIMOTHY W. STEPHENS | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-05-02 |
Annual Report | 2022-04-13 |
Principal Office Address Change | 2021-05-10 |
Registered Agent name/address change | 2021-05-10 |
Sources: Kentucky Secretary of State