Name: | ROBERT A. MCDONALD, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Jul 1999 (26 years ago) |
Organization Date: | 06 Jul 1999 (26 years ago) |
Last Annual Report: | 26 Apr 2005 (20 years ago) |
Organization Number: | 0476773 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 8704 STOCKPORT RD., LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Robert A. McDonald | President |
Name | Role |
---|---|
Carolyn A. McDonald | Secretary |
Name | Role |
---|---|
Carolyn A. McDonald | Treasurer |
Name | Role |
---|---|
Robert A. McDonald | Director |
Carolyn A. McDonald | Director |
Name | Role |
---|---|
ROBERT A. MCDONALD | Incorporator |
CAROLYN A. MCDONALD | Incorporator |
Name | Role |
---|---|
ROBERT A. MCDONALD, INC. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
ROBERT A. MCDONALD, REALTORS | Inactive | 2009-07-06 |
Name | File Date |
---|---|
Dissolution | 2006-02-13 |
Annual Report | 2005-04-26 |
Name Renewal | 2004-01-26 |
Annual Report | 2003-06-02 |
Annual Report | 2002-04-08 |
Annual Report | 2001-06-05 |
Annual Report | 2000-04-24 |
Articles of Incorporation | 1999-07-06 |
Certificate of Assumed Name | 1999-07-06 |
Sources: Kentucky Secretary of State