Name: | MADCO OF RICHMOND INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Mar 2016 (9 years ago) |
Organization Date: | 07 Mar 2016 (9 years ago) |
Last Annual Report: | 17 Feb 2025 (4 months ago) |
Organization Number: | 0946094 |
Industry: | Food Stores |
Number of Employees: | Medium (20-99) |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 129 Birkdale Dr, Georgetown, KY 40324 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Kinsey Henderson | Vice President |
Name | Role |
---|---|
Stephen Todd Hart | Treasurer |
Name | Role |
---|---|
Steve T Hart | Director |
Name | Role |
---|---|
STEVE HART | Registered Agent |
Name | Role |
---|---|
STEVE HART | Incorporator |
Name | Role |
---|---|
David Sommers | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 076-LR-191166 | Limited Restaurant License | Active | 2024-05-02 | 2022-06-24 | - | 2025-04-30 | 626 University Shopping Ctr, Richmond, Madison, KY 40475 |
Name | Action |
---|---|
MADCO OF RICHMOND INC | Type Conversion |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-05-16 |
Registered Agent name/address change | 2023-03-21 |
Principal Office Address Change | 2023-03-21 |
Annual Report | 2023-03-21 |
Sources: Kentucky Secretary of State