Search icon

AUTOMOTIVE SERVICE COUNCIL OF KENTUCKY, INC.

Company Details

Name: AUTOMOTIVE SERVICE COUNCIL OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 29 May 1973 (52 years ago)
Organization Date: 29 May 1973 (52 years ago)
Last Annual Report: 07 Jul 2022 (3 years ago)
Organization Number: 0002446
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 4340 SANITA COURT, LOUISVILLE, KY 40213
Place of Formation: KENTUCKY

Incorporator

Name Role
HERMAN J. SENN Incorporator

Registered Agent

Name Role
MARK YOUNG Registered Agent

Chairman

Name Role
Tim Flood Chairman

President

Name Role
Ron Stamm President

Treasurer

Name Role
Mark Young Treasurer

Director

Name Role
Tom Finley Director
Tim Flood Director
Mark Young Director
HERMAN J. SENN Director
. . Director

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-07-07
Annual Report 2021-06-06
Annual Report 2020-07-11
Annual Report 2019-06-25
Annual Report 2018-04-20
Principal Office Address Change 2018-04-20
Registered Agent name/address change 2017-04-18
Annual Report 2017-04-18
Annual Report 2016-03-08

Sources: Kentucky Secretary of State