Name: | SHAMROCK INVESTMENTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 May 1954 (71 years ago) |
Organization Date: | 20 May 1954 (71 years ago) |
Last Annual Report: | 27 Jun 1988 (37 years ago) |
Organization Number: | 0175119 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | STE. 510, STARKS BLDG., LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GEORGE PARKER | Registered Agent |
Name | Role |
---|---|
AL J. SCHNEIDER | Director |
ANDREW J. BAUER | Director |
LOUIS E. ACKERSON | Director |
Name | Role |
---|---|
WM. B. ROBARDS | Incorporator |
ANDREW J. BAUERS, JR. | Incorporator |
HETTIE M. ROBARDS | Incorporator |
Name | Action |
---|---|
SHAMROCK CORPORATION OF KENTUCKIANA, INC. | Old Name |
SLATNER, INC. | Merger |
SHAMROCK CORPORATION | Old Name |
SHAMROCK INTERNATIONAL CORPORTION | Old Name |
SHAMROCK CORPORATION OF KENTUCKIANA | Old Name |
Name | File Date |
---|---|
Dissolution | 1988-12-29 |
Statement of Intent to Dissolve | 1988-09-20 |
Statement of Intent to Dissolve | 1988-09-20 |
Statement of Change | 1988-06-30 |
Annual Report | 1987-07-01 |
Amendment | 1986-04-08 |
Statement of Change | 1984-05-21 |
Statement of Change | 1983-06-17 |
Amendment | 1983-02-22 |
Statement of Change | 1976-07-23 |
Sources: Kentucky Secretary of State