Name: | GENERAL RUBBER & PLASTICS OF LOUISVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Jun 1958 (67 years ago) |
Organization Date: | 04 Jun 1958 (67 years ago) |
Last Annual Report: | 04 Feb 2025 (4 months ago) |
Organization Number: | 0117373 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Medium (20-99) |
ZIP code: | 40213 |
City: | Louisville, Audubon Park, Lynnview, Poplar Hills |
Primary County: | Jefferson County |
Principal Office: | 3118 S. PRESTON ST., LOUISVILLE, KY 40213 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500000 |
Name | Role |
---|---|
IDA B. HOEHLER | Incorporator |
PETER HOEHLER | Incorporator |
J. P. BURNETT | Incorporator |
W. L. BURNETT | Incorporator |
Name | Role |
---|---|
KENNETH ETHRIDGE | President |
Name | Role |
---|---|
MICHELLE GARDNER | Vice President |
Name | Role |
---|---|
KENNETH ETHRIDGE | Director |
MARK ICE | Director |
Name | Role |
---|---|
KENNETH ETHRIDGE | Registered Agent |
Name | Action |
---|---|
GENERAL RUBBER AND SUPPLY CO. | Old Name |
GENERAL RUBBER REALTY, INC. | Merger |
GENERAL RUBBER AND SUPPLY COMPANY | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2024-02-05 |
Annual Report | 2023-05-02 |
Annual Report | 2022-03-08 |
Sources: Kentucky Secretary of State