Name: | A SONIC GUARD, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Aug 1963 (62 years ago) |
Organization Date: | 14 Aug 1963 (62 years ago) |
Last Annual Report: | 19 Apr 1994 (31 years ago) |
Organization Number: | 0047183 |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 745 S. 6TH ST., LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HERSCHEL G. LEWALLEN | Director |
ALLEN W. CRONK | Director |
FRANCES M. LEWALLEN | Director |
GRACE B. CRONK | Director |
Name | Role |
---|---|
HERSCHEL G. LEWALLEN | Incorporator |
ALLEN W. CRONK | Incorporator |
FRANCES M. LEWALLEN | Incorporator |
GRACE B. CRONK | Incorporator |
Name | Role |
---|---|
FRANCES M. LEWALLEN | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 1995-11-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-03-22 |
Annual Report | 1992-03-16 |
Annual Report | 1991-07-01 |
Annual Report | 1989-07-01 |
Statement of Change | 1984-05-25 |
Annual Report | 1980-07-30 |
Statement of Change | 1980-07-29 |
Statement of Change | 1966-10-18 |
Sources: Kentucky Secretary of State