Name: | LOUISVILLE HOLDING COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Sep 1981 (44 years ago) |
Organization Date: | 11 Sep 1981 (44 years ago) |
Last Annual Report: | 01 Jul 1987 (38 years ago) |
Organization Number: | 0159808 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 11405 PARK RD., LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL CAPPY | Director |
W. THOMAS HEWITT | Director |
Name | Role |
---|---|
MICHAEL CAPPY | Incorporator |
W. THOMAS HEWITT | Incorporator |
Name | Role |
---|---|
EDWARD BUDY | Registered Agent |
Name | Action |
---|---|
NORCROSS INDUSTRIES, INC. | Merger |
NCI, INC. | Merger |
KAYSAM HOLDING, INC. | Merger |
C & H CAPITAL CORPORATION | Old Name |
KAYSAM VENTURE, INC. | Merger |
SERVUS RUBBER COMPANY, INC. | Merger |
STR, INC. | Merger |
ANCHORAGE HOLDING COMPANY | Old Name |
LOUISVILLE HOLDING COMPANY | Merger |
XTRATUF PRODUCTS, INC. | Merger |
Sources: Kentucky Secretary of State