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 |
Name | Role |
---|---|
J. B. OHLIGSCHLAGER | Director |
R. S. TYLER | Director |
HENRY BICKEL | Director |
CARL SCHNEIDER | Director |
W. D. ROMMEL | Director |
Name | Role |
---|---|
J. B. OHLIGSCHLAGER | Incorporator |
R. S. TYLER | Incorporator |
W. D. ROMMEL | Incorporator |
HENRY BICKEL | Incorporator |
CARL SCHNEIDER | Incorporator |
Name | Role |
---|---|
STEPHEN P. GENNETT | Registered Agent |
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