Search icon

NORTHWESTERN OF LOUISVILLE, INC.

Company Details

Name: NORTHWESTERN OF LOUISVILLE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 30 Jan 1940 (85 years ago)
Last Annual Report: 20 Feb 2003 (22 years ago)
Organization Number: 0161731
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 6500 TEA ROSE DR., LOUISVILLE, KY 40216
Place of Formation: KENTUCKY

Treasurer

Name Role
John A Willoughby Sr Treasurer

Director

Name Role
ROBERT R. PEYTON Director
THEODORE H. KRAFT Director
WILLIAM A. SMITH Director
JAMES E. SPAULDING Director
J. O. REES Director
JOE STRAUB Director
F. J. KIMBREL Director
Arthur L Peyton Director
William Smith Director
John A Willoughby Sr Director

Incorporator

Name Role
J. O. REES Incorporator
R. H. HUGHES Incorporator
F. J. KIMBREL Incorporator
JOE STRAUB Incorporator

President

Name Role
Arthur L Peyton President

Vice President

Name Role
William Smith Vice President

Registered Agent

Name Role
ARTHUR L. PEYTON Registered Agent

Secretary

Name Role
Robert R Peyton Secretary

Former Company Names

Name Action
GREEN REALTY COMPANY Old Name

Filings

Name File Date
Annual Report 2003-05-29
Dissolution 2003-03-24
Amendment 2003-01-02
Annual Report 2002-05-22
Annual Report 2001-05-23
Annual Report 2000-05-26
Annual Report 1999-06-02
Annual Report 1998-06-04
Annual Report 1997-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State