Search icon

SCHILLING HOLDINGS, INC.

Company Details

Name: SCHILLING HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Mar 1971 (54 years ago)
Organization Date: 05 Mar 1971 (54 years ago)
Last Annual Report: 26 Mar 2007 (18 years ago)
Organization Number: 0044189
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 211 CLOVER, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
Glenn L Schilling Director
Patricia C Schilling Director
K Shaver Director
Thomas P Burkhart Director
Peter C Burkhart Director
Jamie B Broome Director

Treasurer

Name Role
Peter Burkhart Treasurer

Secretary

Name Role
Michael Dalton Secretary

Vice President

Name Role
ANNE GARVEY Vice President

President

Name Role
JAMIE BROOME President

CEO

Name Role
PATRICIA SCHILLING CEO

Signature

Name Role
JAMIE B BROOME Signature

Incorporator

Name Role
DENNIS DE MICHELE Incorporator
THOMAS J. BURKHART Incorporator

Registered Agent

Name Role
J. MICHAEL DALTON Registered Agent

Former Company Names

Name Action
SHE OF LOUISVILLE, INC. Old Name
SHE, INCORPORATED Old Name
BURKHART ENTERPRISES, INC. Old Name
BURKHART/DE MICHELE ENTERPRISES, INC. Old Name
PATSWEAR, INC. Merger

Assumed Names

Name Status Expiration Date
SHE FOR TIMOTHY Inactive 2003-07-15
SHE AND PATSWEAR, TOO Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2008-11-01
Amendment 2008-02-15
Annual Report 2007-03-26
Annual Report 2006-05-24
Annual Report 2005-06-03
Annual Report 2003-07-15
Annual Report 2002-12-10
Annual Report 2001-07-26
Annual Report 2000-08-02
Amendment 2000-04-14

Sources: Kentucky Secretary of State