Search icon

AMBASSADOR CORPORATION

Company Details

Name: AMBASSADOR CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jun 1974 (51 years ago)
Organization Date: 11 Jun 1974 (51 years ago)
Last Annual Report: 27 Feb 2013 (12 years ago)
Organization Number: 0001223
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 8704 STOCKPORT RD., LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
CHARLES W. HEBEL, JR. Director
Robert B Luckett Director
Robert A McDonald Director
ROBERT A. MCDONALD Director
ROBERT B. LUCKETT Director

Incorporator

Name Role
ROBERT P. MCDONALD Incorporator
ROBERT B. LUCKETT Incorporator

Registered Agent

Name Role
ROBERT A. MCDONALD, INC. Registered Agent

Secretary

Name Role
Robert A Mcdonald Secretary

President

Name Role
Robert B Luckett President

Signature

Name Role
Robert A McDonald Signature

Treasurer

Name Role
Robert A McDonald Treasurer

Filings

Name File Date
Dissolution 2013-06-21
Annual Report 2013-02-27
Annual Report 2012-03-06
Annual Report 2011-02-16
Annual Report 2010-03-16
Annual Report 2009-02-16
Annual Report 2008-04-03
Annual Report 2007-03-26
Annual Report 2006-02-03
Annual Report 2005-04-26

Sources: Kentucky Secretary of State