Name: | PRIDE TILE COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Apr 1966 (59 years ago) |
Organization Date: | 12 Apr 1966 (59 years ago) |
Last Annual Report: | 19 Apr 2019 (6 years ago) |
Organization Number: | 0042319 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 657 SO HURSTBOURNE PKWY #252, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 250 |
Name | Role |
---|---|
Mary K Gadlage | Treasurer |
Name | Role |
---|---|
Mary K Gadlage | Secretary |
Name | Role |
---|---|
Anthony J. Gadlage | President |
Name | Role |
---|---|
ANTHONY J GADLAGE | Incorporator |
Name | Role |
---|---|
CHARLES A. GADLAGE | Registered Agent |
Name | Action |
---|---|
A. J. TILE AND MARBLE DISTRIBUTORS, INC. | Merger |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-04-19 |
Annual Report | 2018-05-29 |
Annual Report | 2017-04-19 |
Registered Agent name/address change | 2016-03-09 |
Annual Report | 2016-03-09 |
Principal Office Address Change | 2015-06-12 |
Annual Report | 2015-06-12 |
Annual Report | 2014-07-21 |
Annual Report | 2013-06-25 |
Sources: Kentucky Secretary of State