Search icon

Martin/Martin of Kentucky, Inc.

Company Details

Name: Martin/Martin of Kentucky, Inc.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jan 2018 (7 years ago)
Organization Date: 05 Aug 1988 (37 years ago)
Authority Date: 10 Jan 2018 (7 years ago)
Last Annual Report: 31 May 2024 (9 months ago)
Organization Number: 1007386
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
Principal Office: 12499 W Colfax Ave, Lakewood, CO 80215
Place of Formation: COLORADO

Registered Agent

Name Role
REGISTERED AGENTS INC Registered Agent

Director

Name Role
Emily Guglielmo Director
Matthew Schlageter Director
Carl Nelson Director
David Lovato Director
Elizabeth Jones Director
John Lund Director
Benjamin Bromiel Director

Vice President

Name Role
Elizabeth Jones Vice President
Emily Guglielmo Vice President
David Lovato Vice President
Benjamin Bromiel Vice President
Carl Ben Nelson Vice President

Treasurer

Name Role
John Lund Treasurer

Secretary

Name Role
Matthew Schlageter Secretary

President

Name Role
Shane McCormick President
Jack E Petersen President

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-06-06
Registered Agent name/address change 2022-07-11
Annual Report 2022-05-05
Annual Report 2021-04-22
Annual Report 2020-05-20
Annual Report 2019-03-24
Annual Report 2018-01-25

Sources: Kentucky Secretary of State