Name: | STEWART MECHANICAL ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Aug 1980 (45 years ago) |
Organization Date: | 13 Aug 1980 (45 years ago) |
Last Annual Report: | 12 Oct 2006 (19 years ago) |
Organization Number: | 0148929 |
ZIP code: | 40213 |
City: | Louisville, Audubon Park, Lynnview, Poplar Hills |
Primary County: | Jefferson County |
Principal Office: | 757 GRADE LN., LOUISVILLE, KY 40213 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 25000 |
Name | Role |
---|---|
Chris Maron | Director |
CAROLYN MONTJOY | Director |
JEFF COSTELLE | Director |
PATRICK M. KING | Director |
GEORGE F. DUTHIE | Director |
Name | Role |
---|---|
JOSEPH L. T. ARDERY | Incorporator |
Name | Role |
---|---|
VICTOR WRIGHT | Vice President |
Name | Role |
---|---|
ONE RIVERFRONT PLAZA | Registered Agent |
Name | Role |
---|---|
J. CHRIS MARON | President |
Name | Role |
---|---|
Jeffrey A. Costelle | Secretary |
Name | Role |
---|---|
Jeffrey A. Costelle | Treasurer |
Name | Action |
---|---|
STEWART SERVICES, INC. | Old Name |
STEWART MECHANICAL ENTERPRISES, INC. | Old Name |
Name | File Date |
---|---|
Agent Resignation | 2007-12-07 |
Administrative Dissolution Return | 2007-12-05 |
Administrative Dissolution | 2007-11-01 |
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-10-12 |
Sources: Kentucky Secretary of State