Search icon

INGLESIDE, INC.

Company Details

Name: INGLESIDE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jul 1967 (58 years ago)
Organization Date: 27 Jul 1967 (58 years ago)
Last Annual Report: 17 Jun 2020 (5 years ago)
Organization Number: 0053456
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 4201 SPRINGHURST BLVD, SUITE 201, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY
Authorized Shares: 10000

President

Name Role
MELANIE RATLIFF President

Registered Agent

Name Role
GEOFF CARR Registered Agent

Incorporator

Name Role
AUSTIN KURYLOSKI Incorporator
BESSIE KURYLOSKI Incorporator
BEN SETTLE Incorporator
JOYCE SETTLE Incorporator
CAUDILL REALTY COMPANY, INC. Incorporator

Secretary

Name Role
MELANIE RATLIFF Secretary

Vice President

Name Role
KENNY TAYLOR Vice President

Treasurer

Name Role
STEVE TAYLOR Treasurer

Former Company Names

Name Action
INGLESIDE MOTEL, INC. Merger

Filings

Name File Date
Dissolution 2020-12-30
Registered Agent name/address change 2020-06-17
Principal Office Address Change 2020-06-17
Annual Report 2020-06-17
Annual Report 2019-05-03
Registered Agent name/address change 2019-05-03
Annual Report 2018-05-30
Annual Report 2017-06-09
Annual Report 2016-06-09
Annual Report 2015-06-10

Sources: Kentucky Secretary of State