Search icon

AL J. SCHNEIDER COMPANY

Company Details

Name: AL J. SCHNEIDER COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Sep 1947 (78 years ago)
Organization Date: 30 Sep 1947 (78 years ago)
Last Annual Report: 26 Aug 2024 (8 months ago)
Organization Number: 0169700
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 401 WEST MAIN STREET #400, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1000000

Director

Name Role
Nancy O'Hearn Director
David J. Oetken Director
David B. Jones Director
Randy Coe Director
Alton J. Schneider, III Director
Charles McClure Director
Mark Kennedy Director
Frank J. Thompson, Jr. Director

Officer

Name Role
Randy Coe Officer
David J. Oetken Officer

Secretary

Name Role
Nancy O'Hearn Secretary

Treasurer

Name Role
Frank J. Thompson, Jr. Treasurer

Incorporator

Name Role
AL J. SCHNEIDER Incorporator
THELMA SCHNEIDER Incorporator
J. DUDLEY INMAN Incorporator

President

Name Role
Josh Zik President

Registered Agent

Name Role
JOSH ZIK Registered Agent

Former Company Names

Name Action
PARKWAY PROFESSIONAL CENTER, INC. Merger
HOME SUPPLY COMPANY Old Name
GALT HOUSE, INC. Merger
FALLS CITY MILLWORK CO., INC. Merger
ROGER P. WHITTON, INC. Merger
AL J. SCHNEIDER COMPANY Merger
KAYO LUMBER COMPANY Old Name
NOBEL INDUSTRIES, INC Merger

Assumed Names

Name Status Expiration Date
EXECUTIVE WEST Inactive 2025-04-02
HOME SUPPLY MILLWORKS Inactive 2023-10-24
CROWNE PLAZA LOUISVILLE AIRPORT KENTUCKY EXPO CENTER Inactive 2023-10-24
GALT HOUSE EAST Inactive 2018-07-15
CROWNE PLAZA LOUISVILLE AIRPORT Inactive 2018-05-23
EXECUTIVE INN Inactive 2013-07-15
MEDICAL ARTS BUILDING Inactive 2013-07-15
HOME SUPPLY COMPANY Inactive 2012-03-26
GALT HOUSE Inactive 2007-05-14
ONE RIVERFRONT PLAZA Inactive 2007-05-14

Filings

Name File Date
Annual Report Amendment 2024-08-26
Amendment 2024-07-25
Annual Report 2024-06-28
Registered Agent name/address change 2024-06-28
Annual Report 2023-06-28
Annual Report 2022-06-23
Registered Agent name/address change 2022-06-12
Annual Report 2021-07-01
Annual Report 2020-05-30
Certificate of Assumed Name 2020-04-02

Sources: Kentucky Secretary of State