Name: | LOUISVILLE HEARING AID CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 21 Jan 1965 (60 years ago) |
Last Annual Report: | 15 Jun 2017 (8 years ago) |
Organization Number: | 0032213 |
ZIP code: | 40217 |
City: | Louisville, Parkway Village, Parkway Vlg |
Primary County: | Jefferson County |
Principal Office: | 1169 EASTERN PARKWAY, LOUISVILLE, KY 40217 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LOUISVILLE HEARING AID CENTER, INC., FLORIDA | P34904 | FLORIDA |
Name | Role |
---|---|
Steve W. Barlow | President |
Name | Role |
---|---|
EDW. A. STONE | Incorporator |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
John Spiegel | Treasurer |
Name | Action |
---|---|
STERO INSTRUMENTS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
HEARING AID CENTER OF AMERICA | Inactive | 2008-07-15 |
HEARING AID CENTER OF LOUISVILLE | Inactive | 2008-07-15 |
HEARING AID CENTER OF KENTUCKY | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Dissolution | 2018-05-01 |
Annual Report | 2017-06-15 |
Principal Office Address Change | 2016-06-21 |
Annual Report | 2016-06-21 |
Registered Agent name/address change | 2016-03-07 |
Annual Report | 2015-05-08 |
Annual Report | 2014-04-30 |
Annual Report | 2013-06-24 |
Annual Report | 2012-02-13 |
Annual Report | 2011-02-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302078795 | 0452110 | 1998-06-08 | 1169 EASTERN PKWY SUITE G-9 MEDICAL ARTS BLDG, LOUISVILLE, KY, 40217 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 201846250 |
Health | Yes |
Sources: Kentucky Secretary of State