Name: | AWR HOLDINGS, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Organization Date: | 31 Jan 1947 (78 years ago) |
Last Annual Report: | 15 Apr 2008 (17 years ago) |
Organization Number: | 0002393 |
ZIP code: | 40201 |
Primary County: | Jefferson |
Principal Office: | P. O. BOX 1107, LOUISVILLE, KY 40201 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 5100 |
Name | Role |
---|---|
Lawrence Bauer | President |
Name | Role |
---|---|
Elmer Bauer | Signature |
Name | Role |
---|---|
E. K. COGGESHALL | Incorporator |
W. F. STEINMETZ | Incorporator |
ESTELLE J. COGGESHALL | Incorporator |
CATHEINE S. STEINMETZ | Incorporator |
Name | Role |
---|---|
ELMER BAUER | Registered Agent |
Name | Role |
---|---|
Elmer Bauer | Chairman |
Name | Action |
---|---|
AUTO WHEEL AND RIM SERVICE CO. | Old Name |
Name | Status | Expiration Date |
---|---|---|
TRUCK PARTS & EQUIPMENT | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2009-11-17 |
Administrative Dissolution | 2009-11-03 |
Sixty Day Notice Return | 2009-09-16 |
Annual Report | 2008-04-15 |
Amendment | 2007-08-17 |
Certificate of Withdrawal of Assumed Name | 2007-08-17 |
Annual Report | 2007-03-07 |
Annual Report | 2006-03-10 |
Annual Report | 2005-02-22 |
Annual Report | 2003-06-24 |
Date of last update: 05 Feb 2025
Sources: Kentucky Secretary of State