Name: | S. L. A. SERVICE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 19 Jan 1981 (44 years ago) |
Last Annual Report: | 28 Jun 1994 (31 years ago) |
Organization Number: | 0153119 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 200 WEST BROADWAY, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
MICHAEL A. RINGSWALD | Registered Agent |
Name | Role |
---|---|
DALE H. FISHER | Director |
R. C. PEARSON | Director |
JOE B. COOKSEY | Director |
KENNETH D. PARROT | Director |
D. F. PARROT | Director |
Name | Role |
---|---|
AVERY FEDERAL SAVINGS AN | Incorporator |
ASSOCIATION | Incorporator |
Name | File Date |
---|---|
Dissolution | 1994-08-18 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Statement of Change | 1991-03-12 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Statement of Change | 1985-06-12 |
Statement of Change | 1983-11-02 |
Sources: Kentucky Secretary of State