Search icon

ABH, INC.

Company Details

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

President

Name Role
R Gary Ash President

Vice President

Name Role
J L Hurst jr Vice President

Secretary

Name Role
J L Hurst jr Secretary

Incorporator

Name Role
JACK G. SMITH Incorporator
J. H. REED Incorporator
R. LEE RUPLEY Incorporator

Registered Agent

Name Role
R. GARY ASH Registered Agent

Former Company Names

Name Action
ALLIED TOOLS AND SUPPLY CO. Old Name

Filings

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