Name: | A & A MECHANICAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Feb 1973 (52 years ago) |
Organization Date: | 22 Feb 1973 (52 years ago) |
Last Annual Report: | 19 May 2021 (4 years ago) |
Organization Number: | 0000079 |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | 1111 ULRICH AVE, LOUISVILLE, KY 40219-1827 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
WILLIAM T. ALLEN | President |
Name | Role |
---|---|
WILLIAM T. ALLEN | Secretary |
Name | Role |
---|---|
WILLIAM T. ALLEN | Vice President |
Name | Role |
---|---|
WILLIAM T. ALLEN | Director |
WILLIAM ALLEN | Director |
ANN ALLEN | Director |
GEORGE WARWICK, JR. | Director |
Name | Role |
---|---|
WILLIAM T. ALLEN | Registered Agent |
Name | Role |
---|---|
WILLIAM T. ALLEN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Sixty Day Notice Return | 2022-09-15 |
Annual Report | 2021-05-19 |
Registered Agent name/address change | 2021-04-14 |
Annual Report | 2020-05-27 |
Sources: Kentucky Secretary of State