Name: | METRO SEARCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Sep 1996 (29 years ago) |
Organization Date: | 30 Sep 1996 (29 years ago) |
Last Annual Report: | 04 Feb 2025 (2 months ago) |
Organization Number: | 0422043 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 12300 SYCAMORE STATION PLACE, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JAKEEVA LEE | Registered Agent |
Name | Role |
---|---|
Kristen English | President |
Name | Role |
---|---|
Jason Johnson | Secretary |
Name | Role |
---|---|
David Conner | Officer |
Stacy Durbin | Officer |
Will Fischer | Officer |
Name | Role |
---|---|
Heather Irish | Director |
John Fischbach | Director |
Mary Gerstle | Director |
Phil Moffett | Director |
Tom Jordan | Director |
Bonnie Mays | Director |
Pam Ruckriegel | Director |
Kathryn Vaughn | Director |
Angela Page | Director |
Lisa Thames-Warfield | Director |
Name | Role |
---|---|
TIMOTHY W. MARTIN | Incorporator |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY COMMERCIAL REAL ESTATE ALLIANCE | Inactive | 2021-04-19 |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-03-07 |
Registered Agent name/address change | 2024-02-20 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-04 |
Registered Agent name/address change | 2021-06-30 |
Principal Office Address Change | 2021-06-30 |
Annual Report | 2021-06-30 |
Principal Office Address Change | 2021-06-30 |
Annual Report | 2020-06-19 |
Sources: Kentucky Secretary of State