Name: | PAUL SCHULTZ COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Feb 1974 (51 years ago) |
Organization Date: | 25 Feb 1974 (51 years ago) |
Last Annual Report: | 14 May 2007 (18 years ago) |
Organization Number: | 0151656 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 427 S. FOURTH STREET, SUITE 301, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Steven M Schultz | President |
Name | Role |
---|---|
Shannon Bryant | Treasurer |
Name | Role |
---|---|
Richard A Schultz | Vice President |
Name | Role |
---|---|
Steven M Schultz | Director |
Richard A Schultz | Director |
STEVEN SCHULTZ | Director |
PAUL SCHULTZ | Director |
RICHARD SCHULTZ | Director |
Name | Role |
---|---|
PAUL SCHULTZ | Incorporator |
Name | Role |
---|---|
STEVEN M. SCHULTZ | Registered Agent |
Name | Action |
---|---|
THE PAUL SCHULTZ COMPANIES | Old Name |
PAUL SCHULTZ CATALOGS, INC. | Old Name |
SCHULTZ MANAGEMENT COMPANY | Merger |
PAUL SCHULTZ CATALOGUES, INC. | Merger |
SCHULTZ ENTERPRISES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
ALLIANCE PHOTOGRAPHY GROUP | Inactive | 2010-08-02 |
ALLIANCE STUDIOS | Inactive | 2005-10-18 |
PAUL SCHULTZ ADVERTISING | Inactive | 2005-04-03 |
THE PHOTO DEPARTMENT | Inactive | 2003-07-15 |
PEGASUS THE WINDOW SHOPPER | Inactive | 2003-07-15 |
PAUL SCHULTZ MARKETING GROUP | Inactive | 2003-07-15 |
PAUL SCHULTZ CATALOGS | Inactive | 2003-07-15 |
GRAPHIC IMPRESSIONS | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2008-11-19 |
Administrative Dissolution | 2008-11-01 |
Sixty Day Notice Return | 2008-09-19 |
Certificate of Withdrawal of Assumed Name | 2007-06-08 |
Annual Report | 2007-05-14 |
Annual Report | 2006-02-09 |
Certificate of Assumed Name | 2005-08-02 |
Annual Report | 2005-06-21 |
Statement of Change | 2004-08-19 |
Annual Report | 2003-08-25 |
Sources: Kentucky Secretary of State