Name: | BUSINESS CARDS OF LOUISVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 03 Jan 1983 (42 years ago) |
Last Annual Report: | 22 Jun 1993 (32 years ago) |
Organization Number: | 0173484 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 340 PRODUCTION COURT, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
WILLIAM J. COOPER, JR. | Director |
Name | Role |
---|---|
WILLIAM J. COOPER, JR. | Incorporator |
Name | Role |
---|---|
WILLIAM J. COOPER, JR. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
MCR DISCOUNT PRINTING | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 1994-11-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-03-18 |
Annual Report | 1991-07-01 |
Certificate of Assumed Name | 1991-06-25 |
Sixty Day Notice | 1989-09-01 |
Annual Report | 1989-07-01 |
Statement of Change | 1986-08-15 |
Articles of Incorporation | 1983-01-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2781508 | 0452110 | 1988-03-30 | 340 PRODUCTION CT., LOUISVILLE, KY, 40299 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1988-04-20 |
Abatement Due Date | 1988-06-06 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 1988-04-20 |
Abatement Due Date | 1988-06-06 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 200600201 |
Issuance Date | 1988-04-20 |
Abatement Due Date | 1988-04-23 |
Nr Instances | 1 |
Nr Exposed | 6 |
Sources: Kentucky Secretary of State