Search icon

K. S. J. CORPORATION OF LOUISVILLE, KENTUCKY

Company Details

Name: K. S. J. CORPORATION OF LOUISVILLE, KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Bad
Profit or Non-Profit: Non-profit
Organization Date: 07 Jan 1969 (56 years ago)
Last Annual Report: 07 Apr 2025 (12 days ago)
Organization Number: 0026800
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40210
City: Louisville
Primary County: Jefferson County
Principal Office: 2100 ST. JOHN PLACE, LOUISVILLE, KY 40210
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOSEPH C BEINLEIN III Registered Agent

Vice President

Name Role
ANTHONY TABLER Vice President

Treasurer

Name Role
ALAN BEISLER Treasurer

Director

Name Role
PAUL BARTCH Director
TONY CLOE Director
GERALD L. ROUGH Director
WM. J. KAPFHAMMER Director
EDWARD M. CONNOLLY, SR. Director
JAMES E. WILLIAMS Director
CHAS. E. SCHWENKER Director
ANTHONY TABLER Director

Incorporator

Name Role
GERALD L. ROUGH Incorporator
WM. J. KAPFHAMMER Incorporator
EDWARD M. CONNOLLY, SR. Incorporator
JAMES E. WILLIAMS Incorporator

Secretary

Name Role
TONY CLOE Secretary

President

Name Role
JOSEPH BEINLEIN III President

Filings

Name File Date
Reinstatement Certificate of Existence 2025-04-07
Reinstatement Approval Letter Revenue 2025-04-07
Reinstatement 2025-04-07
Administrative Dissolution 2021-10-19
Annual Report 2020-05-18
Annual Report 2019-06-06
Annual Report 2018-06-14
Registered Agent name/address change 2017-08-04
Annual Report 2017-06-28
Annual Report 2016-03-21

Sources: Kentucky Secretary of State