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 |
Name | Role |
---|---|
GERALD G. GILBERG | Director |
MARCIA GILBERG | Director |
JOHN BARNHORN | Director |
Name | Role |
---|---|
GERALD G. GILBERG | Incorporator |
MARCIA GILBERG | Incorporator |
JOHN BARNHORN | Incorporator |
Name | Role |
---|---|
MICHAEL E. UHLS | Registered Agent |
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 |
Name | Status | Expiration Date |
---|---|---|
ACCOUNTEMPS | Inactive | - |
Sources: Kentucky Secretary of State