C. L. OWENS ENTERPRISES, INC.

Name: | C. L. OWENS ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Apr 1913 (112 years ago) |
Organization Date: | 18 Apr 1913 (112 years ago) |
Last Annual Report: | 01 Jul 1976 (49 years ago) |
Organization Number: | 0039329 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | BOX 7462, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ARTHUR E. LIVINGSTON | Incorporator |
ARTHUR E. BRADSHAW | Incorporator |
JAMES O. OBEAR | Incorporator |
WM. FURLONG | Incorporator |
Name | Role |
---|---|
C. L. OWENS | Director |
M. W. NICHOLSON | Director |
WM. P. WILLIAMSON | Director |
THOMAS C. CARROLL | Director |
Name | Role |
---|---|
LOUIS T. ROTH & CO., PLLC | Registered Agent |
Name | Action |
---|---|
LOUISVILLE BUILDERS SUPPLY COMPANY | Old Name |
LOUISVILLE BUILDERS SUPPLY OF ST. MATTHEWS, INC. | Merger |
LOUISVILLE BUILDERS REALTY COMPANY | Merger |
WORRALL BROTHERS, INC. | Old Name |
WORRALL BROTHERS | Old Name |
Name | File Date |
---|---|
Dissolution | 1976-11-08 |
Statement of Change | 1973-08-06 |
Letters | 1973-06-18 |
Dissolution | 1973-06-08 |
Amendment | 1970-08-03 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State