Search icon

ROBERT HALF OF LOUISVILLE, INC.

Company Details

Name: ROBERT HALF OF LOUISVILLE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jul 1973 (52 years ago)
Organization Date: 11 Jul 1973 (52 years ago)
Last Annual Report: 17 May 1990 (35 years ago)
Organization Number: 0118414
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: LINCOLN INCOME CENTER, STE. 206, 6200 DUTCHMANS LANE, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY
Common No Par Shares: 500

Director

Name Role
GERALD G. GILBERG Director
MARCIA GILBERG Director
JOHN BARNHORN Director

Incorporator

Name Role
GERALD G. GILBERG Incorporator
MARCIA GILBERG Incorporator
JOHN BARNHORN Incorporator

Registered Agent

Name Role
MICHAEL E. UHLS Registered Agent

Former Company Names

Name Action
ROBERT HALF PERSONNEL AGENCIES OF LOUISVILLE, INC. Old Name
ROBERT HALF INTERNATIONAL INC. Old Name
ROBERT HALF OF LEXINGTON, INC. Merger
ROBERT HALF OF LOUISVILLE, INC. Merger
CARTER & EDGE, INC. Old Name

Assumed Names

Name Status Expiration Date
ACCOUNTEMPS Inactive -

Sources: Kentucky Secretary of State