Name: | THE LOUIS G. FREEMAN COMPANY |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 06 Jun 1977 (48 years ago) |
Authority Date: | 06 Jun 1977 (48 years ago) |
Last Annual Report: | 21 Jun 2017 (8 years ago) |
Organization Number: | 0080804 |
Principal Office: | <font face="Book Antiqua">911 Graham Drive, Fremont, OH 43420</font> |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Larry Mears | President |
Name | Role |
---|---|
Mike Mullholand | Secretary |
Name | Role |
---|---|
Larry Mears | Director |
MIke Mullholand | Director |
Allan Mehlow | Director |
LOUIS G. FREEMAN, JR. | Director |
D. BRUCE FREEMAN | Director |
JAS. M. FALLON | Director |
JAS. S. WACHS | Director |
LOUIS G. FREEMAN, III | Director |
Name | Role |
---|---|
LOUIS G. FREEMAN | Incorporator |
S. J. DEMICK | Incorporator |
LOUIS STULZ | Incorporator |
B. B. BRADFAILNIC | Incorporator |
JAS. HERBERS | Incorporator |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2018-06-22 |
Annual Report | 2017-06-21 |
Annual Report | 2016-04-18 |
Annual Report | 2015-05-05 |
Annual Report | 2014-05-30 |
Annual Report | 2013-04-04 |
Annual Report | 2012-02-28 |
Annual Report | 2011-03-22 |
Annual Report | 2010-04-28 |
Annual Report | 2009-01-23 |
Date of last update: 05 Feb 2025
Sources: Kentucky Secretary of State