Name: | IMPERIAL CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 Feb 1966 (59 years ago) |
Organization Date: | 07 Feb 1966 (59 years ago) |
Last Annual Report: | 05 May 1999 (26 years ago) |
Organization Number: | 0114984 |
ZIP code: | 40216 |
City: | Louisville, Shively |
Primary County: | Jefferson County |
Principal Office: | 4450 DIXIE HWY., LOUISVILLE, KY 40216 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Chester Mae Roberts | Vice President |
Name | Role |
---|---|
ROBT. B. LUCKETT | Incorporator |
LOWELL D. WRIGHT | Incorporator |
Name | Role |
---|---|
Robert B Luckett | President |
Name | Role |
---|---|
Mary Jane Luckett | Secretary |
Name | Role |
---|---|
ROBT. B. LUCKETT | Registered Agent |
Name | Action |
---|---|
LUCKETTS', INC. | Old Name |
ROCKFORD PLAZA BARBERSHOP, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Annual Report | 1999-06-02 |
Annual Report | 1998-05-06 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-03-23 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Sources: Kentucky Secretary of State