Name: | RIEHM-GERLACK MONUMENT CO. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Nov 1973 (51 years ago) |
Organization Date: | 12 Nov 1973 (51 years ago) |
Last Annual Report: | 21 Jun 2002 (23 years ago) |
Organization Number: | 0044114 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 1024-A W. DIXIE AVE., ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JIM BARNES | Registered Agent |
Name | Role |
---|---|
Michael Tule | Sole Officer |
Name | Role |
---|---|
DON HILL | Director |
Name | Role |
---|---|
DON HILL | Incorporator |
Name | File Date |
---|---|
Annual Report | 2002-12-13 |
Dissolution | 2002-08-06 |
Annual Report | 2001-08-02 |
Annual Report | 2000-06-08 |
Annual Report | 1999-08-10 |
Annual Report | 1998-08-25 |
Annual Report | 1997-07-01 |
Statement of Change | 1997-06-19 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102016821 | 0452110 | 1988-10-28 | 1230 E OAK ST, LOUISVILLE, KY, 40204 | |||||||||||
|
Sources: Kentucky Secretary of State