Name: | THE DERBY CONE COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 May 1936 (89 years ago) |
Organization Date: | 06 May 1936 (89 years ago) |
Last Annual Report: | 28 Oct 2002 (22 years ago) |
Organization Number: | 0013816 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2208 SOUTH PLANTSIDE DRIVE, P. O. BOX 99157, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
F. C. SCHNEIDER | Director |
Jim Wiest | Director |
Garry Buttermann III | Director |
Virginia Lynn Reed | Director |
Sherman Jetton | Director |
GAMY GEORGE BUTTERMAN | Director |
WAMEMICO MERCUCCILLI | Director |
MARIE LOUISE MERCUCCILLI | Director |
CHAS. EDW. DOLFINGER | Director |
Name | Role |
---|---|
GARRY G. BUTTERMANN, III | Registered Agent |
Name | Role |
---|---|
Garry Buttermann IV | Treasurer |
Name | Role |
---|---|
Garry Buttermann III | President |
Name | Role |
---|---|
Garry G Buttermann IV | Vice President |
Name | Role |
---|---|
Virginia Lynn Reed | Secretary |
Name | Role |
---|---|
MARIE LOUISE MARCUCCILLI | Incorporator |
R. L. NIEMEIER | Incorporator |
JOHN L. KILGARIFF | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2003-11-25 |
Administrative Dissolution | 2003-11-01 |
Sixty Day Notice Return | 2003-09-01 |
Annual Report | 2002-12-10 |
Annual Report | 2001-08-01 |
Annual Report | 2000-05-16 |
Annual Report | 1999-05-21 |
Annual Report | 1998-07-06 |
Annual Report | 1997-07-01 |
Statement of Change | 1997-03-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307562041 | 0452110 | 2004-06-15 | 2208 PLANTSIDE DR, LOUISVILLE, KY, 40299 | |||||||||||
|
Sources: Kentucky Secretary of State