V. C. GLASS CARPET COMPANY

Name: | V. C. GLASS CARPET COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Feb 1927 (98 years ago) |
Organization Date: | 28 Feb 1927 (98 years ago) |
Last Annual Report: | 21 Mar 2025 (3 months ago) |
Organization Number: | 0173456 |
Number of Employees: | Large (100+) |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | Stock Yards Bank and Trust Company, ATTN: Sean Mumaw, 4441 Springdale Road, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1250 |
Name | Role |
---|---|
Raymond C Glass | President |
Name | Role |
---|---|
Raymond C Glass | Treasurer |
Name | Role |
---|---|
Raymond C Glass | Director |
Name | Role |
---|---|
V. C. GLASS | Incorporator |
J. H. STEWART | Incorporator |
J. RAYMOND RICE | Incorporator |
E. G. GLASS | Incorporator |
Name | Role |
---|---|
Stock Yards Bank and Trust Company | Registered Agent |
Name | Action |
---|---|
MERCHANTS ICE & COLD STORAGE COMPANY | Merger |
Name | Status | Expiration Date |
---|---|---|
MERCHANTS ICE & COLD STORAGE COMPANY | Inactive | 2003-07-15 |
GUTHRIE ICE COMPANY | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-03-21 |
Principal Office Address Change | 2025-03-21 |
Registered Agent name/address change | 2025-03-21 |
Annual Report | 2024-08-08 |
Annual Report | 2023-08-31 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State