Search icon

METRO SEARCH, INC.

Company Details

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

Registered Agent

Name Role
JAKEEVA LEE Registered Agent

President

Name Role
Kristen English President

Secretary

Name Role
Jason Johnson Secretary

Officer

Name Role
David Conner Officer
Stacy Durbin Officer
Will Fischer Officer

Director

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

Incorporator

Name Role
TIMOTHY W. MARTIN Incorporator

Assumed Names

Name Status Expiration Date
KENTUCKY COMMERCIAL REAL ESTATE ALLIANCE Inactive 2021-04-19

Filings

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