Search icon

MCCALL & CO LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MCCALL & CO LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Nov 2020 (5 years ago)
Organization Date: 18 Nov 2020 (5 years ago)
Last Annual Report: 13 Mar 2025 (5 months ago)
Managed By: Members
Organization Number: 1121182
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 171 Hunters Rdg, Paducah, KY 42001
Place of Formation: KENTUCKY

Registered Agent

Name Role
HANNAH MCCALL TURNER Registered Agent

Member

Name Role
Hannah M. Turner Member

Organizer

Name Role
HANNAH TURNER Organizer

Filings

Name File Date
Annual Report 2025-03-13
Annual Report 2024-03-25
Annual Report 2023-03-21
Principal Office Address Change 2022-08-17
Registered Agent name/address change 2022-08-17

Court Cases

Court Case Summary

Filing Date:
2018-02-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Health Care / Pharma

Parties

Party Name:
MCCALL & CO LLC
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-01-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
MCCALL & CO LLC
Party Role:
Plaintiff
Party Name:
B&W CARTAGE COMPANY, IN,
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-05-05
Status:
Terminated
Nature Of Judgment:
forfeiture/foreclosure/condemnation, etc.
Jury Demand:
Missing
Nature Of Suit:
Foreclosure

Parties

Party Name:
USA
Party Role:
Plaintiff
Party Name:
MCCALL & CO LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State