Search icon

THE RECORD

Company Details

Name: THE RECORD
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 May 1928 (97 years ago)
Organization Date: 07 May 1928 (97 years ago)
Last Annual Report: 26 Apr 2018 (7 years ago)
Organization Number: 0085344
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 3940 POPLAR LEVEL ROAD, LOUISVILLE, KY 40213-1463
Place of Formation: KENTUCKY

Director

Name Role
MARTIN A LINEBACH Director
B. B. Reynolds Director
Robert L Ash Director
J. MARK SPALDING Director
GEORGE W. SCHUHMANN Director
FRANCIS R. COTTON Director
DANIEL A. DRISCOLL Director
BENEDICT ELDER Director
JOHN A. FLOERSH Director

Registered Agent

Name Role
THE ROMAN CATHOLIC BISHOP OF LOUISVILLE Registered Agent

Incorporator

Name Role
GEORGE W. SCHUHMANN Incorporator
FRANCIS R. COTTON Incorporator
DANIEL A. DRISCOLL Incorporator
BENEDICT ELDER Incorporator
JOHN A. FLOERSH Incorporator

Sole Officer

Name Role
JOSEPH E KURTZ Sole Officer

Filings

Name File Date
Dissolution 2018-12-20
Principal Office Address Change 2018-04-26
Annual Report 2018-04-26
Registered Agent name/address change 2018-04-26
Annual Report 2017-03-30
Principal Office Address Change 2016-03-18
Annual Report 2016-03-15
Annual Report 2015-03-10
Annual Report 2014-03-13
Annual Report 2013-04-02

Sources: Kentucky Secretary of State