Name: | ASSOCIATED PLUMBING, HEATING, COOLING SUPPLIERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
Organization Date: | 06 Jan 1966 (59 years ago) |
Last Annual Report: | 19 Jul 1999 (26 years ago) |
Organization Number: | 0002166 |
ZIP code: | 40213 |
City: | Louisville, Audubon Park, Lynnview, Poplar Hills |
Primary County: | Jefferson County |
Principal Office: | 1501 DURRETT LANE, LOUISVILLE, KY 40213 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Matt Lewis | Vice President |
Name | Role |
---|---|
Bill Bramer | President |
Name | Role |
---|---|
ROBERT E. BICKART | Director |
CHARLES DAVIS | Director |
VINCENT A. ZOELLER | Director |
WILLIAM CLARK | Director |
LOUIS DOLT | Director |
Name | Role |
---|---|
ROBERT E. BICKART | Incorporator |
VINCENT A. ZOELLER | Incorporator |
LOUIS DOLT | Incorporator |
Name | Role |
---|---|
MARILYN PIERCE | Registered Agent |
Name | Role |
---|---|
Greg Wilson | Treasurer |
Name | Role |
---|---|
Mark Senninger | Secretary |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Annual Report | 1999-08-17 |
Annual Report | 1998-11-16 |
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 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Sources: Kentucky Secretary of State