Name: | METRO WATER-PROOFING, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Jun 2006 (19 years ago) |
Authority Date: | 02 Jun 2006 (19 years ago) |
Last Annual Report: | 09 Mar 2009 (16 years ago) |
Organization Number: | 0639990 |
Principal Office: | 2935 ALCOVE DRIVE, SCOTTDALE, GA 30079 |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
Theresa S. Bullock | Secretary |
Name | Role |
---|---|
KENNETH W STIRCKLAND | Signature |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Clyde L. Strickland | Chairman |
Name | Role |
---|---|
Kenneth W. Strickland | Partner |
Name | Role |
---|---|
L. Doug Strickland | Vice President |
Myron E. Bullock | Vice President |
S. Michael Strickland | Vice President |
Timothy D. Strickland | Vice President |
Name | Role |
---|---|
Sandra J. Strickland | Treasurer |
Name | Role |
---|---|
Clyde L. Strickland | Director |
Kenneth W. Strickland | Director |
L. Doug Strickland | Director |
Myron E. Bullock | Director |
S. Michael Strickland | Director |
Timothy D. Strickland | Director |
Theresa S. Bullock | Director |
Sandra J. Strickland | Director |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2010-11-02 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-03-09 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-03-28 |
Annual Report | 2007-10-31 |
Application for Certificate of Authority | 2006-06-02 |
Sources: Kentucky Secretary of State