Search icon

MCCORD GROUP, INC.

Company Details

Name: MCCORD GROUP, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Jun 2003 (22 years ago)
Authority Date: 10 Jun 2003 (22 years ago)
Last Annual Report: 30 Oct 2009 (15 years ago)
Organization Number: 0561804
Principal Office: 1055 LENOX PARK BLVD, SUITE 420, ATLANTA, GA 30319
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
John M Snyder President

Treasurer

Name Role
Richard J. Greenblatt Treasurer

Secretary

Name Role
Andrew R. Pierce Secretary

Director

Name Role
John M. Snyder Director

Filings

Name File Date
Revocation of Certificate of Authority 2010-11-02
Registered Agent name/address change 2010-04-19
Annual Report 2009-10-30
Registered Agent name/address change 2008-09-16
Annual Report 2008-02-29
Annual Report 2007-04-23
Annual Report 2006-05-10
Annual Report 2005-03-23
Application for Certificate of Authority 2003-06-10

Sources: Kentucky Secretary of State