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 |
Name | Role |
---|---|
CLAY W LONG | President |
Name | Role |
---|---|
CLAY W LONG | Secretary |
Name | Role |
---|---|
LYNSEY M LONG | Treasurer |
Name | Role |
---|---|
LYNSEY M LONG | Vice President |
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 |
Name | Role |
---|---|
M. SWITOW | Incorporator |
DENNIS H. LONG | Incorporator |
R. A. MCDOWELL | Incorporator |
Name | Role |
---|---|
LYNSEY M. LONG | Registered Agent |
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 |
Name | Status | Expiration Date |
---|---|---|
SWISS CLEANING SERVICES | Inactive | 2003-07-15 |
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