Search icon

ASUMKA, INC.

Company Details

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

Treasurer

Name Role
L Dan Mattingly Treasurer

Director

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

Incorporator

Name Role
JAMES D. CLARK Incorporator
RICHARD L. MONTGOMERY Incorporator
EDWIN A. SCHROERING Incorporator
SYL A. SCHULTE Incorporator
GEORGE D. YOUNG Incorporator

Registered Agent

Name Role
G. SCOTT HUBER Registered Agent

Filings

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