Search icon

R. J. STEWART ASSOCIATES, INCORPORATED

Company Details

Name: R. J. STEWART ASSOCIATES, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Apr 1957 (68 years ago)
Organization Date: 04 Apr 1957 (68 years ago)
Last Annual Report: 15 Apr 2024 (a year ago)
Organization Number: 0049455
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 6811 FALLEN LEAF CR., LOUISVILLE, KY 40241
Place of Formation: KENTUCKY
Authorized Shares: 10000

Incorporator

Name Role
R. J. STEWART Incorporator

Director

Name Role
DOUG NEAL Director
Susan NEAL Stewart Director
Richard Stewart Director

Registered Agent

Name Role
RICHARD J. STEWART, JR. Registered Agent

President

Name Role
Richard Stewart President

Secretary

Name Role
Susan Stewart Secretary

Signature

Name Role
RICHARD STEWART Signature

Filings

Name File Date
Annual Report 2024-04-15
Annual Report 2023-04-21
Annual Report 2022-05-05
Annual Report 2021-04-09
Annual Report 2020-05-14

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG0104T1090002
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2008-10-06
Description:
550 EA - JUMBO TOTE BAGS, INCLUDES: SCREEN PRINT ON ONE SIDE -NON-MONETARY AWARD FOR ALL UMPQUA NAT'L FOREST EMPLOYEE'S ANNUAL MEETING TO BE HELD NOV. 6, 2008, APPROVED BY FOREST SUPERVISOR.
Naics Code:
453210: OFFICE SUPPLIES AND STATIONERY STORES
Product Or Service Code:
7520: OFFICE DEVICES AND ACCESSORIES

Sources: Kentucky Secretary of State