Name: | A. G. & H. TABLER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 31 Dec 1975 (49 years ago) |
Organization Date: | 31 Dec 1975 (49 years ago) |
Last Annual Report: | 21 Jun 1991 (34 years ago) |
Organization Number: | 0058191 |
ZIP code: | 40209 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P. O. BOX 9873, LOUISVILLE, KY 40209 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
GEORGE A. TABLER | Registered Agent |
Name | Role |
---|---|
ALBERT L. TABLER | Director |
EDNA M. TABLER | Director |
Name | Role |
---|---|
ALBERT L. TABLER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 1992-11-02 |
Administrative Dissolution | 1992-11-02 |
Sixty Day Notice Return | 1992-09-01 |
Annual Report | 1991-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Statement of Change | 1979-11-05 |
Letters | 1979-10-17 |
Annual Report | 1976-07-01 |
Sources: Kentucky Secretary of State