Search icon

REFCO-LOUISVILLE CORPORATION

Company Details

Name: REFCO-LOUISVILLE CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Sep 1975 (50 years ago)
Authority Date: 25 Sep 1975 (50 years ago)
Last Annual Report: 27 Apr 2006 (19 years ago)
Organization Number: 0065912
Principal Office: 71 S. WACKER DRIVE, 14TH FLOOR, CHICAGO, IL 60606
Place of Formation: DELAWARE

President

Name Role
Douglas G Geoga President

Secretary

Name Role
Harold S Handelsman Secretary

Treasurer

Name Role
Kirk A. Rose Treasurer

Vice President

Name Role
Christine M. Maki Vice President
Habib Enayetullah Vice President

Assistant Secretary

Name Role
Mary J. Turilli Assistant Secretary

Director

Name Role
Douglas G Geoga Director
Harold S Handelsman Director
ALLEN M. TURNER Director
ROBERT C. GLUTH Director
FRANK J. CULHANE Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Incorporator

Name Role
FRANK J. CULHANE Incorporator

Assumed Names

Name Status Expiration Date
LHR-PARTNERS, LTD. Inactive -

Filings

Name File Date
Certificate of Withdrawal 2007-01-02
Annual Report 2006-04-27
Annual Report 2005-06-29
Annual Report 2003-09-03
Annual Report 2002-09-26
Annual Report 2001-07-26
Annual Report 2000-08-14
Annual Report 1999-08-04
Annual Report 1998-08-24
Annual Report 1997-07-01

Sources: Kentucky Secretary of State