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 |
Name | Role |
---|---|
Alan J Zemon | President |
Name | Role |
---|---|
ALAN J. ZEMON | Registered Agent |
Name | Role |
---|---|
Elizabeth Z Geller | Secretary |
Name | Role |
---|---|
Elizabeth Z Geller | Treasurer |
Name | Role |
---|---|
Nikki Z Russman | Vice President |
Name | Role |
---|---|
GLADYS S. ZEMON | Incorporator |
Name | Action |
---|---|
Out-of-state | Merger |
Name | Status | Expiration Date |
---|---|---|
THE RING LEADER | Inactive | 2003-07-15 |
BEN SNYDER'S FINE JEWELRY DEPARTMENT | Inactive | 2003-07-15 |
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