Search icon

SIX MILE ENTERPRISES, INC.

Company Details

Name: SIX MILE ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Aug 1970 (55 years ago)
Organization Date: 10 Aug 1970 (55 years ago)
Last Annual Report: 11 Mar 1991 (34 years ago)
Organization Number: 0048683
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 1134 ROSTREVOR CIRCLE, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Director

Name Role
PETER H. BAKER Director
C. MAXWELL BROWN Director
FRANK DIEBOLD Director
C. JAMES FOOTE Director
MR. HANDELMAN Director

Incorporator

Name Role
B. E. ROBBEN Incorporator
JAMES J. CHRYSLER Incorporator
P. H. BAKER Incorporator

Registered Agent

Name Role
FRANK J. DIEBOLD Registered Agent

Filings

Name File Date
Dissolution 1991-12-31
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Annual Report 1989-07-01
Letters 1980-05-15
Statement of Intent to Dissolve 1980-04-29
Amendment 1980-04-29
Statement of Intent to Dissolve 1979-02-13
Statement of Change 1977-11-30

Sources: Kentucky Secretary of State