Name: | COBALT-LOUISVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Sep 1959 (66 years ago) |
Organization Date: | 30 Sep 1959 (66 years ago) |
Last Annual Report: | 09 Jul 1999 (26 years ago) |
Organization Number: | 0178874 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 301 EAST MAIN ST., LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Name | Role |
---|---|
DAVID BLUE | President |
Name | Role |
---|---|
LEON M. ADES | Incorporator |
GEORGE A. BLUSINSKY | Incorporator |
GERALD C. ADES | Incorporator |
SARA BLUESINSKY | Incorporator |
Name | Role |
---|---|
DAVID BLUE | Registered Agent |
Name | Action |
---|---|
LOUISVILLE SCRAP MATERIAL CO., INC. | Old Name |
SHREDCO, INC. | Merger |
LSM EXPORT COMPANY, INC. | Merger |
KENTUCKY SCRAP CORPORATION | Merger |
SCRAP BALING CORPORATION | Merger |
RAIL DISMANTLING, INC. | Old Name |
LSMC, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
BLUE WAREHOUSE COMPANY | Inactive | - |
Name | File Date |
---|---|
Articles of Merger | 1999-12-30 |
Annual Report | 1999-08-13 |
Annual Report | 1998-11-16 |
Administrative Dissolution | 1998-11-03 |
Amendment | 1998-06-30 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Amendment | 1996-02-16 |
Annual Report | 1995-07-01 |
Annual Report | 1994-03-29 |
Sources: Kentucky Secretary of State