Name: | LUHR BROS., INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 13 Nov 1972 (52 years ago) |
Authority Date: | 13 Nov 1972 (52 years ago) |
Last Annual Report: | 03 Jul 2001 (24 years ago) |
Branch of: | LUHR BROS., INC., ILLINOIS (Company Number CORP_16957038) |
Organization Number: | 0064128 |
Principal Office: | <font face="Book Antiqua">P. O. BOX 50, COLUMBIA, IL 622360050</font> |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
Michael A Luhr | President |
Name | Role |
---|---|
Jay E Luhr | Vice President |
Name | Role |
---|---|
Sheryl L Metzger | Secretary |
Name | Role |
---|---|
Sheryl L Metzger | Treasurer |
Name | Role |
---|---|
ALOIS LUHR | Director |
ADELHEID LUHA | Director |
TWYLA LUHR | Director |
Name | Role |
---|---|
EUGENE LUHR | Incorporator |
ALOIS LUHR | Incorporator |
ADELHEID LUHR | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
EUGENE LUHR & CO. | Merger |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2002-12-20 |
Annual Report | 2001-09-11 |
Annual Report | 2000-04-25 |
Annual Report | 1999-08-30 |
Annual Report | 1998-10-28 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-03-29 |
Annual Report | 1993-07-01 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State