Search icon

LOUIS AND HENRY, INC.

Headquarter

Company Details

Name: LOUIS AND HENRY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Mar 1970 (55 years ago)
Organization Date: 05 Mar 1970 (55 years ago)
Last Annual Report: 09 Mar 2011 (14 years ago)
Organization Number: 0031914
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 1205 E. WASHINGTON ST, SUITE 115, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Authorized Shares: 1000000

Registered Agent

Name Role
J. RICHARD KREMER Registered Agent

President

Name Role
J. Richard Kremer President

Vice President

Name Role
TONY KLEYER Vice President

Incorporator

Name Role
FREDERICK R. LOUIS Incorporator
A. READ HENRY Incorporator
JOHN W. ROGGENKAMP Incorporator
LAWRENCE J. LEIS Incorporator
CLYDE K. WARNER JR. Incorporator

Links between entities

Type:
Headquarter of
Company Number:
P21748
State:
FLORIDA

Former Company Names

Name Action
LOUIS AND HENRY, P.S.C. Old Name

Assumed Names

Name Status Expiration Date
LOUIS & HENRY GROUP Inactive 2013-07-15

Filings

Name File Date
Administrative Dissolution Return 2012-09-26
Administrative Dissolution 2012-09-11
Sixty Day Notice Return 2012-07-26
Annual Report 2011-03-09
Principal Office Address Change 2011-02-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
DOLJ079624835
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
13627.20
Base And Exercised Options Value:
13627.20
Base And All Options Value:
13627.20
Awarding Agency Name:
Department of Labor
Performance Start Date:
2008-02-20
Description:
CONSTRUCTION ADMINISTRATION SERVICES FOR THE NEW GYMNASIUM BUILDING AT E.C. CLEMENTS JOB CORPS CENTER.
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Sources: Kentucky Secretary of State