Search icon

KENTUCKY LUMBER COMPANY

Company Details

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

Incorporator

Name Role
S. L. GREENBAUM Incorporator
A. ROBT. DOLL Incorporator
THOS. C. CARROLL Incorporator

Director

Name Role
S. L. GREENBAUM Director
A. ROBT. DOLL Director
THOS. A. CARROLL Director

Registered Agent

Name Role
Dyke D Rawles, L.L.C. Registered Agent

Former Company Names

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

Assumed Names

Name Status Expiration Date
KLC DEVELOPMENT Inactive 2003-07-15

Filings

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