Name: | LEET BROTHERS FURNITURE CO. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Apr 1955 (70 years ago) |
Organization Date: | 29 Apr 1955 (70 years ago) |
Last Annual Report: | 03 Feb 2025 (3 months ago) |
Organization Number: | 0030405 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40208 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1609 S. 3RD STREET, LOUISVILLE, KY 40208 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 5000 |
Name | Role |
---|---|
GERTRUDE A. LEET | Incorporator |
WLATER LEET JR. | Incorporator |
CAROLYN L. WARNECKE | Incorporator |
WALTER LEET SR. | Incorporator |
Name | Role |
---|---|
Logan Leet | Director |
Pam Leet | Director |
Name | Role |
---|---|
Pam Leet | Secretary |
Name | Role |
---|---|
LOGAN L LEET | Registered Agent |
Name | Role |
---|---|
Logan Leet | President |
Name | Status | Expiration Date |
---|---|---|
WALTER & SON | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-16 |
Registered Agent name/address change | 2022-08-28 |
Principal Office Address Change | 2022-08-28 |
Reinstatement Certificate of Existence | 2022-07-27 |
Reinstatement | 2022-07-27 |
Reinstatement Approval Letter Revenue | 2022-07-20 |
Administrative Dissolution Return | 2022-02-07 |
Administrative Dissolution | 2021-10-19 |
Sources: Kentucky Secretary of State