Search icon

AL J. SCHNEIDER CONSTRUCTION COMPANY

Company Details

Name: AL J. SCHNEIDER CONSTRUCTION COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Mar 1949 (76 years ago)
Organization Date: 03 Mar 1949 (76 years ago)
Last Annual Report: 26 Mar 2007 (18 years ago)
Organization Number: 0046412
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 3720 SOUTH 7TH STREET ROAD, LOUISVILLE, KY 40216-4142
Place of Formation: KENTUCKY
Authorized Shares: 100

Vice President

Name Role
Dawn Hitron Vice President

Director

Name Role
Christe Coe Director
Mary Moseley Director

Treasurer

Name Role
Christe Coe Treasurer

Secretary

Name Role
Christe Coe Secretary

Registered Agent

Name Role
ROBERT L. ACKERSON Registered Agent

Signature

Name Role
Dawn Hitron Signature

Incorporator

Name Role
AL. J. SCHNEIDER Incorporator
THELMA E. SCHNEIDER Incorporator
WM. G. TONER Incorporator

Former Company Names

Name Action
SANDLIN & WHALEN COAL CO., INC. Old Name

Filings

Name File Date
Dissolution 2008-05-19
Annual Report 2007-03-26
Annual Report 2006-05-11
Annual Report 2005-04-19
Annual Report 2003-09-02
Annual Report 2002-11-21
Annual Report 2001-08-01
Annual Report 2000-07-20
Annual Report 1999-08-17
Statement of Change 1999-07-27

Sources: Kentucky Secretary of State