Name: | LOUISVILLE GROUP III, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Apr 1981 (44 years ago) |
Organization Date: | 08 Apr 1981 (44 years ago) |
Last Annual Report: | 03 Aug 2023 (2 years ago) |
Organization Number: | 0155319 |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | GLEN A. HEDGSPETH, 407 FELLSWOOD PLACE, LOUISVILLE, KY 40243 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOSEPH CECIL | Incorporator |
LEE PERME | Incorporator |
J. B. SEARLES | Incorporator |
JAMES SMITH | Incorporator |
FRANK X. BRADSHAW | Incorporator |
Name | Role |
---|---|
JAMES SMITH | Director |
BEVERLY BROMLEY | Director |
JERRY NICHTER | Director |
LORI RAPSON | Director |
DEWAYNE DOOLEY | Director |
DAN NICHTER | Director |
Michelle Bates | Director |
Jason Smith | Director |
Kelly Adams | Director |
Theresa Searles | Director |
Name | Role |
---|---|
JOE CECIL | President |
Name | Role |
---|---|
LINDA BARRETT | Secretary |
Name | Role |
---|---|
GLEN HEDGSPETH | Treasurer |
Name | Role |
---|---|
RON PRESSER | Vice President |
Name | Role |
---|---|
GLEN A. HEDGSPETH | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-08-03 |
Annual Report | 2022-03-09 |
Annual Report | 2021-03-16 |
Annual Report | 2020-03-12 |
Annual Report | 2019-03-20 |
Annual Report Amendment | 2018-12-11 |
Annual Report | 2018-04-03 |
Annual Report | 2017-05-04 |
Principal Office Address Change | 2017-02-03 |
Sources: Kentucky Secretary of State