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 |
Name | Role |
---|---|
JOSEPH C BEINLEIN III | Registered Agent |
Name | Role |
---|---|
ANTHONY TABLER | Vice President |
Name | Role |
---|---|
ALAN BEISLER | Treasurer |
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 |
Name | Role |
---|---|
GERALD L. ROUGH | Incorporator |
WM. J. KAPFHAMMER | Incorporator |
EDWARD M. CONNOLLY, SR. | Incorporator |
JAMES E. WILLIAMS | Incorporator |
Name | Role |
---|---|
TONY CLOE | Secretary |
Name | Role |
---|---|
JOSEPH BEINLEIN III | President |
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