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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
John M Snyder | President |
Name | Role |
---|---|
Richard J. Greenblatt | Treasurer |
Name | Role |
---|---|
Andrew R. Pierce | Secretary |
Name | Role |
---|---|
John M. Snyder | Director |
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