Search icon

AEON LEGACY PARTNERS, INC.

Company Details

Name: AEON LEGACY PARTNERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jul 1948 (77 years ago)
Organization Date: 27 Jul 1948 (77 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0149428
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 816 EAST BROADWAY, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY
Authorized Shares: 51250

President

Name Role
Stephen F Zink President

Director

Name Role
Stephen F Zink Director

Incorporator

Name Role
L. G. O'CONNOR Incorporator
E. J. RAQUE Incorporator
IRVIN W. IMHOF Incorporator

Registered Agent

Name Role
STEPHEN ZINK Registered Agent

Former Company Names

Name Action
O'CONNOR & RAQUE COMPANY Old Name
OFFICE RESOURCES, INC. Old Name
RAQUE INDUSTRIES, INC. Old Name
BUSINESS OFFICE SUPPLY COMPANY, INC. Merger

Assumed Names

Name Status Expiration Date
THE BRIEFCASE LTD. Inactive 2003-07-15
OFFICE PRODUCTS CLEARANCE CENTER CO. Inactive 2003-07-15
O'CONNOR & RAQUE OFFICE PRODUCTS COMPANY Inactive 2003-07-15
OFFICE SERVICES CO Inactive 2003-07-15
BUSINESS OFFICE SUPPLY COMPANY, INC. Inactive 2003-07-15
RAQUE INDUSTRIES Inactive 2003-07-15
BOSCO OFFICE EXPRESS Inactive 2003-07-15
INTECON Inactive 2003-07-15

Filings

Name File Date
Dissolution 2024-11-27
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-06
Principal Office Address Change 2021-02-10
Annual Report 2021-02-10
Annual Report 2020-04-22
Annual Report 2019-06-30
Annual Report 2018-06-13
Annual Report 2017-04-07

Sources: Kentucky Secretary of State