Name: | BAUMAN ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Feb 1981 (44 years ago) |
Organization Date: | 04 Feb 1981 (44 years ago) |
Last Annual Report: | 02 Sep 2009 (16 years ago) |
Organization Number: | 0153460 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 4402 GOTHIC CT, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MARILYN BAUMAN | Signature |
Name | Role |
---|---|
Marilyn Bauman | Treasurer |
Name | Role |
---|---|
Marilyn Bauman | President |
Name | Role |
---|---|
Michael Bauman | Vice President |
Name | Role |
---|---|
Marilyn Bauman | Secretary |
Name | Role |
---|---|
MICHAEL BAUMAN | Director |
Name | Role |
---|---|
LYNN COOTS | Incorporator |
Name | Role |
---|---|
MICHAEL BAUMAN | Registered Agent |
Name | Action |
---|---|
D.Y.E. DESIGN & DRAFTING, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
D.Y.E. DESIGN & DRAFTING | Inactive | 2014-06-24 |
Name | File Date |
---|---|
Dissolution | 2010-04-13 |
Annual Report | 2009-09-02 |
Name Renewal | 2009-01-06 |
Principal Office Address Change | 2008-07-02 |
Annual Report | 2008-05-05 |
Annual Report | 2007-02-12 |
Annual Report | 2006-04-20 |
Annual Report | 2005-04-18 |
Annual Report | 2003-06-23 |
Statement of Change | 2002-12-17 |
Sources: Kentucky Secretary of State