Search icon

JUNGBERT CORPORATION

Company Details

Name: JUNGBERT CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jun 1965 (60 years ago)
Organization Date: 23 Jun 1965 (60 years ago)
Last Annual Report: 09 Apr 2009 (16 years ago)
Organization Number: 0026546
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 7135 SOUTHSIDE DR., LOUISVILLE, KY 40214
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
William L Stevens President

Registered Agent

Name Role
WILLIAM L. STEVENS Registered Agent

Signature

Name Role
WILLIAM L STEVENS Signature

Incorporator

Name Role
O. GRANT BRUTON Incorporator
CARL A. HENLEIN Incorporator
ALBERT F. REUTLINGER Incorporator

Director

Name Role
STEPHEN A SCHWAGER Director
KATHERINE W JUNGBERT Director
MARK A SCHAEFFER Director

Secretary

Name Role
MARK A SCHAEFFER Secretary

Assumed Names

Name Status Expiration Date
INSTANT RENTAL REFRIGERATION Inactive 2003-07-15
IRR Inactive 2003-07-15

Filings

Name File Date
Dissolution 2009-06-03
Principal Office Address Change 2009-04-09
Annual Report 2009-04-09
Annual Report 2008-06-20
Annual Report 2007-06-06

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-09-29
Type:
Referral
Address:
500 W MAIN ST, LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1992-07-08
Type:
Prog Related
Address:
9600 OLD SIX MILE LANE, LOUISVILLE, KY, 40299
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State