Name: | ALDEN & CO., INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Aug 1933 (92 years ago) |
Organization Date: | 18 Aug 1933 (92 years ago) |
Last Annual Report: | 30 May 2024 (9 months ago) |
Organization Number: | 0000686 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | BAIRD TRUST COMPANY, 500 W JEFFERSON ST, SUITE 2600, ATTN: J. GAUDIN, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
S. J. ANDERSON | Incorporator |
EMMET O'NEAL | Incorporator |
W. O. ALDEN | Incorporator |
Name | Role |
---|---|
WM. O. ALDEN | Registered Agent |
Name | Role |
---|---|
William O Alden III | Officer |
ELIZABETH A. APPLEGATE | Officer |
Name | Role |
---|---|
WILLIAM O ALDEN, III | Director |
ELIZABETH A. APPLEGATE | Director |
Name | Action |
---|---|
O'NEAL ALDEN & COMPANY | Old Name |
Name | File Date |
---|---|
Dissolution | 2024-11-11 |
Annual Report Amendment | 2024-10-10 |
Principal Office Address Change | 2024-06-29 |
Annual Report | 2024-05-30 |
Annual Report | 2023-06-30 |
Annual Report | 2022-06-21 |
Annual Report | 2021-06-09 |
Principal Office Address Change | 2020-06-26 |
Registered Agent name/address change | 2020-06-26 |
Annual Report | 2020-06-26 |
Sources: Kentucky Secretary of State