Name: | BOUCHILLON ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Feb 1983 (42 years ago) |
Organization Date: | 24 Feb 1983 (42 years ago) |
Last Annual Report: | 09 Feb 2025 (2 months ago) |
Organization Number: | 0175255 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | 6015 PRESTON HWY., LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
William E. Hays, Jr. | President |
Name | Role |
---|---|
JOSEPH E ALVAREZ | Secretary |
Name | Role |
---|---|
Ray P DURAN | Treasurer |
Name | Role |
---|---|
Joseph E Alvarez | Director |
BRUCE D. ATHERTON | Director |
Name | Role |
---|---|
RAYMOND P. DURAN, JR. | Registered Agent |
Name | Role |
---|---|
BRUCE D. ATHERTON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-09 |
Annual Report | 2024-03-04 |
Reinstatement | 2023-06-29 |
Reinstatement Approval Letter Revenue | 2023-06-29 |
Reinstatement Approval Letter UI | 2023-06-29 |
Reinstatement Certificate of Existence | 2023-06-29 |
Reinstatement Approval Letter Revenue | 2023-05-15 |
Reinstatement Approval Letter Revenue | 2022-12-09 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-05-03 |
Sources: Kentucky Secretary of State