Search icon

FOURTH AVENUE CORPORATION

Company Details

Name: FOURTH AVENUE CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Apr 1914 (111 years ago)
Organization Date: 25 Apr 1914 (111 years ago)
Last Annual Report: 13 Feb 2025 (2 months ago)
Organization Number: 0114621
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 7420 WYCLIFFE DRIVE, PROSPECT, KY 40059
Place of Formation: KENTUCKY
Authorized Shares: 100000

President

Name Role
CLAY W LONG President

Secretary

Name Role
CLAY W LONG Secretary

Treasurer

Name Role
LYNSEY M LONG Treasurer

Vice President

Name Role
LYNSEY M LONG Vice President

Director

Name Role
CLAY W LONG Director
LYNSEY M LONG Director
D. I. LONG Director
CHARLES W. KREBS Director
IRA J. KERR Director
LOUIS A. ARRW Director
HENRY J. STITES Director

Incorporator

Name Role
M. SWITOW Incorporator
DENNIS H. LONG Incorporator
R. A. MCDOWELL Incorporator

Registered Agent

Name Role
LYNSEY M. LONG Registered Agent

Former Company Names

Name Action
NEW FOURTH AVENUE, INC. Merger
FOURTH AVENUE AMUSEMENT COMPANY Old Name
GERALD REALTY CORPORATION Merger
SWISS CLEANERS & DYERS Merger
TWILITE DRIVE IN THEATRE, INC. Merger
CHEROKEE RENTAL SERVICES, INC. Merger
TWIN DRIVE-IN THEATRE, INC. Old Name
SKYWAY DRIVE-IN CORPORATION Merger
CHEROKEE-LLEWELLYN, INC., Old Name
LLEWELLYN LAUNDRY AND CLEANERS, INC. Merger

Assumed Names

Name Status Expiration Date
SWISS CLEANING SERVICES Inactive 2003-07-15

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2025-02-13
Annual Report 2024-02-24
Principal Office Address Change 2024-02-24
Annual Report 2023-02-24
Registered Agent name/address change 2022-04-05
Annual Report 2022-04-05
Annual Report 2021-04-03
Annual Report 2020-03-24
Annual Report 2019-04-29

Sources: Kentucky Secretary of State