Name: | MCABA, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Nov 2011 (13 years ago) |
Organization Date: | 22 Nov 2011 (13 years ago) |
Last Annual Report: | 18 Nov 2024 (5 months ago) |
Organization Number: | 0806127 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 42327 |
City: | Calhoun, W Louisville, West Louisville |
Primary County: | McLean County |
Principal Office: | 1570 NUCKOLS OBC RD, CALHOUN, KY 42327 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Raymond Epley | President |
Name | Role |
---|---|
Steve Englehardt | Vice President |
Name | Role |
---|---|
JoAnna Weir | Treasurer |
Name | Role |
---|---|
RAYMOND C. EPLEY | Registered Agent |
Name | Role |
---|---|
BRYAN CRABTREE | Director |
CLINT PATTERSON | Director |
TIM JOHNSON | Director |
SARAH KESSINGER | Director |
TOM ALGOOD | Director |
TIFFANY WILKERSON | Director |
CANDACE MILLER | Director |
LORI CRABTREE | Director |
JAMES RICE | Director |
Nicole Epley | Director |
Name | Role |
---|---|
MEGHAN P. JOHNSON | Incorporator |
Name | Role |
---|---|
Zach Shocklee | Secretary |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2024-11-18 |
Reinstatement Approval Letter Revenue | 2024-11-18 |
Reinstatement | 2024-11-18 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-09-14 |
Registered Agent name/address change | 2023-09-14 |
Reinstatement Certificate of Existence | 2022-10-27 |
Reinstatement | 2022-10-27 |
Reinstatement Approval Letter Revenue | 2022-10-27 |
Administrative Dissolution | 2022-10-04 |
Sources: Kentucky Secretary of State