Name: | STRY-LENKOFF CO. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Sep 1949 (76 years ago) |
Organization Date: | 29 Sep 1949 (76 years ago) |
Last Annual Report: | 26 Mar 2002 (23 years ago) |
Organization Number: | 0031748 |
ZIP code: | 40232 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 32120, LOUISVILLE, KY 40232 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Roger Lenkoff | Vice President |
Name | Role |
---|---|
Jimmy Kays | President |
Name | Role |
---|---|
D. STRY | Incorporator |
R. STRY | Incorporator |
L. LENKOFF | Incorporator |
Name | Role |
---|---|
JIMMY KAYS | Registered Agent |
Name | Action |
---|---|
SLACO, LLC | Old Name |
STRY-LENKOFF CO. | Merger |
INDEPENDENT INVESTMENT COMPANY | Merger |
INDEPENDENT CLEANERS, INC. | Merger |
ALLIED MANUFACTURING COMPANY | Merger |
STRY-LENKOFF, INC. | Old Name |
INDEPENDENT LAUNDRY INC. | Old Name |
ALLIED TAG CO. | Old Name |
OLD RELIABLE LAUNDRY, INC | Old Name |
Name | File Date |
---|---|
Annual Report | 2002-05-09 |
Annual Report | 2001-04-30 |
Annual Report | 2000-05-03 |
Annual Report | 1999-04-21 |
Annual Report | 1998-04-22 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-03-31 |
Annual Report | 1993-03-17 |
Sources: Kentucky Secretary of State