Name: | HUBER'S, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Feb 1971 (54 years ago) |
Authority Date: | 04 Feb 1971 (54 years ago) |
Last Annual Report: | 01 Jul 1987 (38 years ago) |
Organization Number: | 0063009 |
ZIP code: | 40209 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 4330 CRITTENDEN DRIVE, LOUISVILLE, KY 40209 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
CARL HUBER, JR. | Director |
GERALD HUBER | Director |
JOHN D. HUBER | Director |
KENNETH HUBER | Director |
Name | Role |
---|---|
GERALD HUBER | Incorporator |
JOHN D. HUBER | Incorporator |
KENNETH HUBER | Incorporator |
CARL HUBER, JR. | Incorporator |
Name | Role |
---|---|
ROBERT P. BENSON, JR. | Registered Agent |
Name | Action |
---|---|
KENNETH L. HUBER, INC. | Old Name |
HUBER'S, INC. | Merger |
Name | File Date |
---|---|
Statement of Change | 1987-05-26 |
Statement of Change | 1981-01-14 |
Certificate of Assumed Name | 1976-03-16 |
Certificate of Assumed Name | 1976-03-16 |
Annual Report | 1971-07-06 |
Certificate of Authority | 1971-02-04 |
Statement of Change | 1971-02-04 |
Sources: Kentucky Secretary of State