Name: | STEWART & ASSOCIATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Oct 1972 (52 years ago) |
Organization Date: | 26 Oct 1972 (52 years ago) |
Last Annual Report: | 30 May 2024 (9 months ago) |
Organization Number: | 0158086 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 737 S. 3RD STREET, SUITE 100, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Kathryn M. Stewart | President |
Name | Role |
---|---|
ROBERT E. COLLINS | Director |
Daniel E. Stewart | Director |
Kathryn M. Stewart | Director |
DANIEL E. STEWART | Director |
FRANK J. ROSS | Director |
Name | Role |
---|---|
FRANK J. ROSS | Incorporator |
Name | Role |
---|---|
Kathryn M. Stewart | Treasurer |
Name | Role |
---|---|
KATHRYN M. STEWART | Registered Agent |
Name | Role |
---|---|
Laura A. Williamson | Secretary |
Name | Action |
---|---|
STEWART, LOPEZ-BONILLA & ASSOCIATES, INC. | Old Name |
STEWART WINNER, INC. | Old Name |
DESIGNERS STEWART & WINNER, INC. | Old Name |
DESIGNERS ROSS, STEWART & WINNER, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-05-30 |
Principal Office Address Change | 2024-05-30 |
Registered Agent name/address change | 2024-05-30 |
Annual Report | 2023-03-15 |
Registered Agent name/address change | 2022-12-06 |
Principal Office Address Change | 2022-07-11 |
Annual Report | 2022-03-16 |
Annual Report | 2021-02-09 |
Annual Report | 2020-04-14 |
Annual Report | 2019-05-06 |
Sources: Kentucky Secretary of State