Name: | KENTUCKY LUMBER COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Mar 1954 (71 years ago) |
Organization Date: | 19 Mar 1954 (71 years ago) |
Last Annual Report: | 27 Apr 1994 (31 years ago) |
Organization Number: | 0165362 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 649 BRECKENRIDGE LANE, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 10000 |
Name | Role |
---|---|
S. L. GREENBAUM | Incorporator |
A. ROBT. DOLL | Incorporator |
THOS. C. CARROLL | Incorporator |
Name | Role |
---|---|
S. L. GREENBAUM | Director |
A. ROBT. DOLL | Director |
THOS. A. CARROLL | Director |
Name | Role |
---|---|
Dyke D Rawles, L.L.C. | Registered Agent |
Name | Action |
---|---|
AMERICAN-CANADIAN LUMBER CO. | Merger |
HUNTFORD ESTATES, INC. | Merger |
K. S. CONSTRUCTION CO., INC. | Merger |
CAMELOT SHOPPING CENTER COMPANY | Merger |
WALDECK FARMS, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
KLC DEVELOPMENT | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 1995-11-01 |
Certificate of Assumed Name | 1994-11-15 |
Annual Report | 1994-07-01 |
Statement of Change | 1993-07-14 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Reinstatement | 1991-06-10 |
Statement of Change | 1991-06-10 |
Administrative Dissolution | 1989-11-10 |
Sixty Day Notice | 1989-09-01 |
Sources: Kentucky Secretary of State