Name: | L. H. CARDWELL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Jun 1977 (48 years ago) |
Organization Date: | 23 Jun 1977 (48 years ago) |
Last Annual Report: | 01 Jul 1987 (38 years ago) |
Organization Number: | 0081455 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 600 WEST MAIN ST., LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 30000 |
Name | Role |
---|---|
LLOYD CARDWELL | Director |
R. E. ALBRECHT | Director |
SAM GIANCOLA | Director |
HENRY CHAMBERS, JR. | Director |
JOHN J. MALONE | Director |
Name | Role |
---|---|
LLOYD CARDWELL | Incorporator |
Name | Role |
---|---|
LLOYD CARDWELL | Registered Agent |
Name | Action |
---|---|
DOWNTOWN PARKING STATIONS, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 1988-01-18 |
Amendment | 1987-10-06 |
Statement of Intent to Dissolve | 1987-09-15 |
Statement of Intent to Dissolve | 1987-02-15 |
Statement of Change | 1983-08-31 |
Annual Report | 1978-04-19 |
Articles of Incorporation | 1977-06-23 |
Sources: Kentucky Secretary of State