Name: | SIGNAL BOARDS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Jun 1979 (46 years ago) |
Organization Date: | 05 Jun 1979 (46 years ago) |
Last Annual Report: | 14 Mar 2019 (6 years ago) |
Organization Number: | 0118364 |
ZIP code: | 40216 |
City: | Louisville, Shively |
Primary County: | Jefferson County |
Principal Office: | 2400 MILLERS LANE, LOUISVILLE, KY 40216 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DAVID L. FREIBERT | Director |
TIMOTHY H. FREIBERT | Director |
DONALD P. FREIBERT | Director |
DONALD P FREIBERT | Director |
David L Freibert | Director |
GERALD GRIGSBY | Director |
Name | Role |
---|---|
GERALD GRIGSBY | Incorporator |
DAVID L. FREIBERT | Incorporator |
TIMOTHY H. FREIBERT | Incorporator |
DONALD P. FREIBERT | Incorporator |
Name | Role |
---|---|
DONALD P. FREIBERT | Registered Agent |
Name | Role |
---|---|
David L Freibert | President |
Name | Role |
---|---|
Donald P Freibert | Secretary |
Name | Role |
---|---|
DONALD P FREIBERT | Treasurer |
Name | Action |
---|---|
SIGNAL BOARDS, INC. | Merger |
Name | File Date |
---|---|
Amendment | 2019-07-15 |
Annual Report | 2019-03-14 |
Annual Report | 2018-05-17 |
Annual Report | 2017-04-27 |
Annual Report | 2016-03-17 |
Annual Report | 2015-04-16 |
Annual Report | 2014-06-12 |
Annual Report | 2013-07-11 |
Amendment | 2012-12-14 |
Annual Report | 2012-01-12 |
Sources: Kentucky Secretary of State