Name: | METRO DEVELOPMENT CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 07 May 2003 (22 years ago) |
Organization Date: | 07 May 2003 (22 years ago) |
Last Annual Report: | 17 Jul 2015 (10 years ago) |
Organization Number: | 0559609 |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | 8715 CHETWOOD TRACE DRIVE, LOUISVILLE, KY 40291 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
YVETTE A GOODWIN | Registered Agent |
Name | Role |
---|---|
Joseph Billington Goodwin III | Initial Director |
Name | Role |
---|---|
Timothy S Cox | Chairman |
Name | Role |
---|---|
Zelda Lee White | Secretary |
Name | Role |
---|---|
Robert G Jamison | Treasurer |
Name | Role |
---|---|
Yvette A Goodwin | General Manager |
Name | Role |
---|---|
James E Cox Jr. | Director |
Timothy Cox | Director |
Terry H Cox | Director |
YVETTE ANISE CRAYTON | Director |
JANICE COLLINS | Director |
JOSEPH B. GOODWIN III | Director |
Name | Role |
---|---|
YVETTE ANISE CRAYTON | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-07-17 |
Registered Agent name/address change | 2014-07-01 |
Annual Report | 2014-07-01 |
Annual Report | 2013-07-23 |
Principal Office Address Change | 2012-08-01 |
Annual Report | 2012-08-01 |
Sixty Day Notice Return | 2012-07-26 |
Annual Report | 2011-06-30 |
Annual Report | 2010-06-29 |
Sources: Kentucky Secretary of State