Name: | METRO DEVELOPMENT AUTHORITY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Aug 2007 (18 years ago) |
Organization Date: | 29 Aug 2007 (18 years ago) |
Last Annual Report: | 20 Feb 2025 (2 months ago) |
Organization Number: | 0672435 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Small (0-19) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 444 SOUTH FIFTH STREET, SUITE 600, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JANE DRISKELL | Director |
LARRY HAYES | Director |
RICK BLACKWELL | Director |
JERRY E. ABRAMSON | Director |
C. BRUCE TRAUGHBER | Director |
Jeff O'Brien | Director |
Pat Mulloy | Director |
Angela Dunn | Director |
Name | Role |
---|---|
J. DAVID MORRIS | Incorporator |
Name | Role |
---|---|
Altheia Patterson | Registered Agent |
Name | Role |
---|---|
Jeff O'Brien | President |
Name | Role |
---|---|
Pat Mulloy | Secretary |
Name | Role |
---|---|
Angela Dunn | Treasurer |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-20 |
Annual Report | 2025-02-20 |
Registered Agent name/address change | 2024-01-31 |
Reinstatement Approval Letter Revenue | 2024-01-31 |
Reinstatement Certificate of Existence | 2024-01-31 |
Reinstatement | 2024-01-31 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-06-29 |
Registered Agent name/address change | 2022-06-29 |
Annual Report | 2021-04-22 |
Sources: Kentucky Secretary of State