Name: | PRYOR'S HUBBARDS LANE INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Jun 1952 (73 years ago) |
Organization Date: | 25 Jun 1952 (73 years ago) |
Last Annual Report: | 01 Jul 1976 (49 years ago) |
Organization Number: | 0042624 |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | % AUSTIN PRYOR, 521 ZORN AVE., APT. G-4, LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CLAUDIA PRYOR | Incorporator |
EDITH DURBIN | Incorporator |
AUSTIN C. PRYOR | Incorporator |
Name | Role |
---|---|
AUSTIN C. PRYOR, JR. | Director |
CLAUDIA PRYOR | Director |
ARTHUR JENKS | Director |
Name | Role |
---|---|
AUSTIN C. PRYOR, JR. | Registered Agent |
Name | Action |
---|---|
FRISCH-INDIAN TRAIL, INC. | Old Name |
FRISCH-EXPRESSWAY, INC. | Old Name |
FRISCH-ST. MATTHEWS, INC. | Old Name |
PRYOR'S LEXINGTON ROAD INC. | Merger |
PRYOR'S INDIAN TRAIL, INC. | Merger |
PRYOR'S EXPRESSWAY, INC. | Merger |
PRYOR'S ST. MATTHEWS, INC. | Merger |
Out-of-state | Merger |
PRYOR'S DRIVE-IN RESTAURANT, INC. | Old Name |
FRISCH-LEXINGTON ROAD, INC. | Old Name |
Name | File Date |
---|---|
Letters | 1977-02-21 |
Letters | 1977-01-03 |
Statement of Change | 1970-07-22 |
Letters | 1970-07-22 |
Statement of Change | 1970-07-22 |
Amendment | 1970-07-22 |
Amendment | 1970-07-22 |
Amendment | 1970-06-30 |
Statement of Change | 1970-06-30 |
Statement of Change | 1970-06-30 |
Sources: Kentucky Secretary of State