Search icon

ASSOCIATED GENERAL CONTRACTORS OF LOUISVILLE, INC.

Company Details

Name: ASSOCIATED GENERAL CONTRACTORS OF LOUISVILLE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 31 Jul 1929 (96 years ago)
Organization Date: 31 Jul 1929 (96 years ago)
Last Annual Report: 01 Jul 1985 (40 years ago)
Organization Number: 0119957
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 3595 DUTCHMANS LN., LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Director

Name Role
J. B. OHLIGSCHLAGER Director
R. S. TYLER Director
HENRY BICKEL Director
CARL SCHNEIDER Director
W. D. ROMMEL Director

Incorporator

Name Role
J. B. OHLIGSCHLAGER Incorporator
R. S. TYLER Incorporator
W. D. ROMMEL Incorporator
HENRY BICKEL Incorporator
CARL SCHNEIDER Incorporator

Registered Agent

Name Role
STEPHEN P. GENNETT Registered Agent

Former Company Names

Name Action
ASSOCIATED GENERAL CONTRACTORS OF LOUISVILLE, INC. Merger
LOUISVILLE CHAPTER OF THE ASSOCIATED GENERAL CONTRACTORS Old Name
GREATER LEXINGTON CHAPTER ASSOCIATED GENERAL CONTRACTORS OF AMERICA, INC. Old Name
BLUE GRASS CHAPTER OF ASSOCIATED GENERAL CONTRACTORS OF AMERICA, INC. Merger

Sources: Kentucky Secretary of State