Name: | SOUTHWEST JEFFERSON, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Jun 1980 (45 years ago) |
Organization Date: | 17 Jun 1980 (45 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0147465 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 6215 INNES TRACE RD., LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SOUTHWEST JEFFERSON, INC., FLORIDA | F94000005037 | FLORIDA |
Name | Role |
---|---|
BARBARA GOLDBERG | Director |
Edwin L Goldberg | Director |
EDWIN L. GOLDBERG | Director |
Name | Role |
---|---|
JONATHAN D. GOLDBERG | Incorporator |
Name | Role |
---|---|
MICHAEL L MAPLE | Registered Agent |
Name | Role |
---|---|
Edwin L. Goldberg | President |
Name | Action |
---|---|
SOUTHWEST JEFFERSON SKATELAND, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
GREENTREE SKATELAND VALLEY | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-05-17 |
Registered Agent name/address change | 2022-05-17 |
Annual Report | 2021-06-22 |
Annual Report | 2020-04-01 |
Registered Agent name/address change | 2019-01-07 |
Annual Report | 2019-01-07 |
Registered Agent name/address change | 2019-01-07 |
Annual Report | 2018-04-10 |
Sources: Kentucky Secretary of State