Search icon

PAUL SCHULTZ COMPANY

Company Details

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

President

Name Role
Steven M Schultz President

Treasurer

Name Role
Shannon Bryant Treasurer

Vice President

Name Role
Richard A Schultz Vice President

Director

Name Role
Steven M Schultz Director
Richard A Schultz Director
STEVEN SCHULTZ Director
PAUL SCHULTZ Director
RICHARD SCHULTZ Director

Incorporator

Name Role
PAUL SCHULTZ Incorporator

Registered Agent

Name Role
STEVEN M. SCHULTZ Registered Agent

Former Company Names

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

Assumed Names

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

Filings

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