Search icon

W. C. HEIMERDINGER CO.

Company Details

Name: W. C. HEIMERDINGER CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Aug 1922 (103 years ago)
Organization Date: 18 Aug 1922 (103 years ago)
Last Annual Report: 02 Jul 2008 (17 years ago)
Organization Number: 0022401
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 291 N. HUBBARDS LANE, STE. B26445, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN C. HEIMERDINGER Registered Agent

Secretary

Name Role
Peggy L Heimerdinger Secretary

Treasurer

Name Role
John C. Heimerdinger Treasurer

Director

Name Role
WM. G. HEIMERDINGER Director
MARY E. HEIMERDINGER Director
EDWARD WHITE Director
WM. F. BEUTHER Director
KATIE GLOCK Director

Incorporator

Name Role
W. G. HEIMERDINGER Incorporator
MARY E. HEIMERDINGER Incorporator
EDWARD WHITE Incorporator
KATIE GLOCK Incorporator
WM. F. BEUTHER Incorporator

Signature

Name Role
John C Heimerdinger Signature

President

Name Role
JOHN C Heimerdinger President

Filings

Name File Date
Administrative Dissolution Return 2009-11-16
Administrative Dissolution 2009-11-03
Sixty Day Notice Return 2009-09-15
Annual Report 2008-07-02
Annual Report 2007-05-16
Annual Report 2006-05-04
Annual Report 2005-09-21
Annual Report 2003-05-05
Annual Report 2002-07-18
Annual Report 2001-07-24

Sources: Kentucky Secretary of State