Search icon

AD 2 LOUISVILLE, INC.

Company Details

Name: AD 2 LOUISVILLE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 21 Nov 1979 (45 years ago)
Organization Date: 21 Nov 1979 (45 years ago)
Last Annual Report: 13 Jul 1999 (26 years ago)
Organization Number: 0142592
ZIP code: 40201
City: Louisville
Primary County: Jefferson County
Principal Office: P. O. BOX 146, LOUISVILLE, KY 40201
Place of Formation: KENTUCKY

Vice President

Name Role
Amy Craig Vice President

Secretary

Name Role
Andrew Wittiwske Secretary

Treasurer

Name Role
Darren Rush Treasurer

President

Name Role
David Grantz President

Director

Name Role
MIKE MCNERNEY Director
HANK THOMPSON Director
BARBARA DUTSCHKE Director

Registered Agent

Name Role
LOREE L. HOLLAND Registered Agent

Incorporator

Name Role
HANK THOMPSON Incorporator

Former Company Names

Name Action
AD II LOUISVILLE, INC. Old Name

Filings

Name File Date
Administrative Dissolution Return 2000-11-01
Administrative Dissolution 2000-11-01
Sixty Day Notice Return 2000-09-01
Annual Report 1999-08-17
Annual Report 1998-06-16
Statement of Change 1998-06-03
Statement of Change 1998-02-26
Annual Report 1997-07-01
Statement of Change 1996-08-28
Annual Report 1996-07-01

Sources: Kentucky Secretary of State