Search icon

ZEMON ENTERPRISES, INC.

Company Details

Name: ZEMON ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Nov 1966 (58 years ago)
Organization Date: 28 Nov 1966 (58 years ago)
Last Annual Report: 16 Jun 2011 (14 years ago)
Organization Number: 0117933
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 9003 CROWNE SPRINGS CIRCLE, SUITE 103, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY
Common No Par Shares: 500

President

Name Role
Alan J Zemon President

Registered Agent

Name Role
ALAN J. ZEMON Registered Agent

Secretary

Name Role
Elizabeth Z Geller Secretary

Treasurer

Name Role
Elizabeth Z Geller Treasurer

Vice President

Name Role
Nikki Z Russman Vice President

Incorporator

Name Role
GLADYS S. ZEMON Incorporator

Former Company Names

Name Action
Out-of-state Merger

Assumed Names

Name Status Expiration Date
THE RING LEADER Inactive 2003-07-15
BEN SNYDER'S FINE JEWELRY DEPARTMENT Inactive 2003-07-15

Filings

Name File Date
Dissolution 2012-06-21
Registered Agent name/address change 2011-06-16
Annual Report 2011-06-16
Principal Office Address Change 2011-01-24
Annual Report 2010-09-30
Annual Report 2009-09-22
Annual Report 2008-04-04
Annual Report 2007-02-26
Annual Report 2006-02-07
Annual Report 2005-03-09

Sources: Kentucky Secretary of State