Name: | ZOELLER HEATING & AIR CONDITIONING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Jul 1978 (47 years ago) |
Organization Date: | 03 Jul 1978 (47 years ago) |
Last Annual Report: | 04 Mar 2025 (2 months ago) |
Organization Number: | 0110435 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 10507 HOLLY BERRY DRIVE, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Louis Fred Zoeller | Director |
Renata Sue Zoeller | Director |
LOUIS F. ZOELLER | Director |
ALMA S. ZOELLER | Director |
RUE ANN BALLARD | Director |
Name | Role |
---|---|
Louis Fred Zoeller | President |
Name | Role |
---|---|
LOUIS F. ZOELLER | Incorporator |
Name | Role |
---|---|
LOUIS F. ZOELLER JR. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
R & L INVESTMENTS | Inactive | 2013-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-03-04 |
Registered Agent name/address change | 2025-03-04 |
Annual Report | 2024-03-19 |
Annual Report | 2023-03-15 |
Annual Report | 2022-05-16 |
Annual Report | 2021-06-13 |
Registered Agent name/address change | 2021-06-13 |
Principal Office Address Change | 2021-06-13 |
Annual Report | 2020-06-05 |
Annual Report | 2019-04-25 |
Sources: Kentucky Secretary of State