Name: | ASUMKA, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 May 1960 (65 years ago) |
Organization Date: | 16 May 1960 (65 years ago) |
Last Annual Report: | 04 Sep 2020 (5 years ago) |
Organization Number: | 0002019 |
ZIP code: | 40250 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | PO BOX 206333, LOUISVILLE, KY 40250 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
L Dan Mattingly | Treasurer |
Name | Role |
---|---|
William J Howard | Director |
JAMES D. CLARK | Director |
EDWIN A. SCHROERING | Director |
RICHARD L. MONTGOMERY | Director |
William Brinly | Director |
G Scott Huber | Director |
SYL A. SCHULTE | Director |
GEORGE D. YOUNG | Director |
Name | Role |
---|---|
JAMES D. CLARK | Incorporator |
RICHARD L. MONTGOMERY | Incorporator |
EDWIN A. SCHROERING | Incorporator |
SYL A. SCHULTE | Incorporator |
GEORGE D. YOUNG | Incorporator |
Name | Role |
---|---|
G. SCOTT HUBER | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2021-01-11 |
Annual Report | 2020-09-04 |
Registered Agent name/address change | 2019-10-22 |
Principal Office Address Change | 2019-10-22 |
Registered Agent name/address change | 2019-10-01 |
Principal Office Address Change | 2019-10-01 |
Principal Office Address Change | 2019-10-01 |
Principal Office Address Change | 2019-10-01 |
Principal Office Address Change | 2019-10-01 |
Annual Report | 2019-03-15 |
Sources: Kentucky Secretary of State