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 |
Name | Role |
---|---|
JOHN C. HEIMERDINGER | Registered Agent |
Name | Role |
---|---|
Peggy L Heimerdinger | Secretary |
Name | Role |
---|---|
John C. Heimerdinger | Treasurer |
Name | Role |
---|---|
WM. G. HEIMERDINGER | Director |
MARY E. HEIMERDINGER | Director |
EDWARD WHITE | Director |
WM. F. BEUTHER | Director |
KATIE GLOCK | Director |
Name | Role |
---|---|
W. G. HEIMERDINGER | Incorporator |
MARY E. HEIMERDINGER | Incorporator |
EDWARD WHITE | Incorporator |
KATIE GLOCK | Incorporator |
WM. F. BEUTHER | Incorporator |
Name | Role |
---|---|
John C Heimerdinger | Signature |
Name | Role |
---|---|
JOHN C Heimerdinger | President |
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