Name: | ABH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Mar 1955 (70 years ago) |
Organization Date: | 29 Mar 1955 (70 years ago) |
Last Annual Report: | 30 Jun 1998 (27 years ago) |
Organization Number: | 0001062 |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 14205 WAKEFIELD PLACE, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
R Gary Ash | President |
Name | Role |
---|---|
J L Hurst jr | Vice President |
Name | Role |
---|---|
J L Hurst jr | Secretary |
Name | Role |
---|---|
JACK G. SMITH | Incorporator |
J. H. REED | Incorporator |
R. LEE RUPLEY | Incorporator |
Name | Role |
---|---|
R. GARY ASH | Registered Agent |
Name | Action |
---|---|
ALLIED TOOLS AND SUPPLY CO. | Old Name |
Name | File Date |
---|---|
Dissolution | 1999-01-07 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Statement of Change | 1993-06-28 |
Annual Report | 1992-07-01 |
Amendment | 1992-04-06 |
Annual Report | 1991-07-01 |
Sources: Kentucky Secretary of State