Search icon

SAM MEYERS, INC.

Company Details

Name: SAM MEYERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Aug 1962 (63 years ago)
Organization Date: 31 Aug 1962 (63 years ago)
Last Annual Report: 21 Sep 2018 (7 years ago)
Organization Number: 0035285
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 3400 BASHFORD AVENUE, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY

President

Name Role
James P Corbett President

Secretary

Name Role
Ellen S Corbett Secretary

Treasurer

Name Role
James P Corbett Treasurer

Vice President

Name Role
James P Corbett Jr. Vice President

Director

Name Role
Lee E Corbett Director
Mark L Corbett Director
Mary Lee Corbett Director
Carolyn C Kendrick Director
Samuel C Corbett Director

Incorporator

Name Role
SAM MEYERS Incorporator
FLORENCE MEYERS Incorporator
JAMES CORBETT Incorporator

Registered Agent

Name Role
JAMES H. CORBETT Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610599317
Plan Year:
2018
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
77
Sponsors Telephone Number:

Former Company Names

Name Action
SAM MEYERS FORMAL WEAR, INCORPORATED Merger
MEYERS & CORBETT REALTY COMPANY Merger

Assumed Names

Name Status Expiration Date
SAM MEYERS FORMAL WEAR Inactive 2018-07-15
SAM MEYERS CLEANERS AND LAUNDRY Inactive 2018-07-15
SPALDING'S DRY CLEANERS & LAUNDRY Inactive 2003-07-15
HAMILTON'S TUXEDOES Inactive 2003-07-15
HAMILTON'S FORMAL WEAR Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-09-21
Annual Report 2017-05-10
Annual Report 2016-03-24
Annual Report 2015-03-30

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-11-11
Type:
Complaint
Address:
34 B VILLAGE PLAZA, SHELBYVILLE, KY, 40065
Safety Health:
Safety
Scope:
Partial

Sources: Kentucky Secretary of State