Search icon

LOUISVILLE GROUP III, INC.

Company Details

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

Incorporator

Name Role
JOSEPH CECIL Incorporator
LEE PERME Incorporator
J. B. SEARLES Incorporator
JAMES SMITH Incorporator
FRANK X. BRADSHAW Incorporator

Director

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

President

Name Role
JOE CECIL President

Secretary

Name Role
LINDA BARRETT Secretary

Treasurer

Name Role
GLEN HEDGSPETH Treasurer

Vice President

Name Role
RON PRESSER Vice President

Registered Agent

Name Role
GLEN A. HEDGSPETH Registered Agent

Filings

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