Name: | LABELLE GALLERY & MAP CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 May 1981 (44 years ago) |
Organization Date: | 15 May 1981 (44 years ago) |
Last Annual Report: | 16 May 2007 (18 years ago) |
Organization Number: | 0156423 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 741 EAST CHESTNUT, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
SHARON L CROUTCHER | Signature |
Name | Role |
---|---|
FRANCIS L. LONGAKER | Director |
Name | Role |
---|---|
FRANCIS L. LONGAKER | Incorporator |
Name | Role |
---|---|
Sharon L Croutcher | Sole Officer |
Name | Role |
---|---|
SHARON L. CROUTCHER | Registered Agent |
Name | Action |
---|---|
PHOENIX VILLAGE, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2008-05-27 |
Annual Report | 2007-05-16 |
Annual Report | 2006-02-24 |
Statement of Change | 2005-08-09 |
Annual Report | 2005-06-30 |
Annual Report | 2003-06-23 |
Annual Report | 2002-04-10 |
Annual Report | 2001-05-22 |
Annual Report | 2000-03-31 |
Annual Report | 1999-09-23 |
Sources: Kentucky Secretary of State