Name: | LOUISVILLE GARAGE CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Nov 1940 (84 years ago) |
Authority Date: | 26 Nov 1940 (84 years ago) |
Last Annual Report: | 13 May 1988 (37 years ago) |
Organization Number: | 0064079 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1 RIVERFRONT PLAZA 602, LOUISVILLE, KY 40202 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
LEE L. MILES | Incorporator |
W. A. THOMAS | Incorporator |
C. T. WOLFE | Incorporator |
J. C. MURPHY | Incorporator |
GEORGE T. BROWDER | Incorporator |
Name | File Date |
---|---|
Historic document | 2009-08-20 |
Administrative Dissolution | 1989-11-10 |
Sixty Day Notice | 1989-09-01 |
Statement of Change | 1969-07-01 |
Amendment | 1950-04-24 |
Amendment | 1950-04-24 |
Amendment | 1946-06-18 |
Amendment | 1946-06-18 |
Amendment | 1942-07-29 |
Amendment | 1942-07-29 |
Sources: Kentucky Secretary of State