Search icon

HERTZ-KAP, INC.

Company Details

Name: HERTZ-KAP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Jun 1976 (49 years ago)
Organization Date: 04 Jun 1976 (49 years ago)
Last Annual Report: 22 Apr 2010 (15 years ago)
Organization Number: 0115973
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 5908 AIKEN ROAD, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Sherra Kapfhammer President

Secretary

Name Role
Joseph Hertzman Secretary

Treasurer

Name Role
Joseph Hertzman Treasurer

Director

Name Role
Sherra Kapfhammer Director
Joseph Hertzman Director
Mike Kapfhammer Director
Allen Hartzman Director
LILLIAN M. KAPHAMMER Director
CHARLES HERTZMAN Director

Incorporator

Name Role
LILLIAN M. KAPFHAMMER Incorporator

Registered Agent

Name Role
FBT LLC Registered Agent

Former Company Names

Name Action
SHEP SEAFOODS, INC. Merger

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-04-22
Annual Report 2009-09-01
Annual Report 2008-01-16
Statement of Change 2007-10-04
Annual Report 2007-03-13
Annual Report 2006-06-28
Annual Report 2005-03-17
Statement of Change 2004-11-08
Reinstatement 2003-12-18

Sources: Kentucky Secretary of State