Name: | CHARLES HEITZMAN BAKERIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Aug 1975 (50 years ago) |
Organization Date: | 15 Aug 1975 (50 years ago) |
Last Annual Report: | 04 Jun 1999 (26 years ago) |
Organization Number: | 0040696 |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 1891 HIKES LANE, LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 5000 |
Name | Role |
---|---|
1891 HIKES LANE | Registered Agent |
Name | Role |
---|---|
Marguerite O Schadt | Secretary |
Name | Role |
---|---|
Marguerite O Schadt | Treasurer |
Name | Role |
---|---|
Charles Anthony Osting | President |
Name | Role |
---|---|
Timothy J Osting Sr | Vice President |
Name | Role |
---|---|
PAUL K. OSTING, SR. | Director |
MARY AGNES OSTING | Director |
Name | Role |
---|---|
PAUL K. OSTING, SR. | Incorporator |
MARY AGNES OSTING | Incorporator |
Name | Status | Expiration Date |
---|---|---|
CHAS. HEITZMAN | Inactive | - |
Name | File Date |
---|---|
Agent Resignation | 2001-07-28 |
Administrative Dissolution | 2000-11-01 |
Annual Report | 2000-06-14 |
Unhonored Check Letter | 2000-06-08 |
Annual Report | 1999-07-02 |
Annual Report | 1998-04-23 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-03-28 |
Annual Report | 1993-03-16 |
Sources: Kentucky Secretary of State