Name: | AL'S BAIT HOUSE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Nov 1974 (50 years ago) |
Organization Date: | 22 Nov 1974 (50 years ago) |
Last Annual Report: | 30 Jun 2022 (3 years ago) |
Organization Number: | 0011402 |
ZIP code: | 40272 |
City: | Louisville, Valley Sta, Valley Station |
Primary County: | Jefferson County |
Principal Office: | 14216 DIXIE HIGHWAY, LOUISVILLE, KY 40272 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 200 |
Name | Role |
---|---|
LARRY E. WALLER | Incorporator |
JAMES B. JACOBS | Incorporator |
Name | Role |
---|---|
LARRY E WALLER | Registered Agent |
Name | Role |
---|---|
Larry E Waller | President |
Name | Role |
---|---|
Larry E Waller | Director |
LARRY E. WALLER | Director |
JAMES B. JACOBS | Director |
RUTH ANN JACOBS | Director |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-06-30 |
Registered Agent name/address change | 2021-08-19 |
Annual Report | 2021-08-19 |
Annual Report | 2020-08-24 |
Annual Report | 2019-07-03 |
Annual Report | 2018-07-02 |
Annual Report | 2017-07-06 |
Annual Report | 2016-07-11 |
Annual Report | 2015-06-24 |
Sources: Kentucky Secretary of State