Search icon

ADMINISTRATIVE MANAGEMENT SOCIETY OF LOUISVILLE, INC.

Company Details

Name: ADMINISTRATIVE MANAGEMENT SOCIETY OF LOUISVILLE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 15 Oct 1968 (57 years ago)
Organization Date: 15 Oct 1968 (57 years ago)
Last Annual Report: 01 Jul 1984 (41 years ago)
Organization Number: 0178963
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 190 COLONY WAY, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Incorporator

Name Role
JOHN H. COPE Incorporator
WILLIAM D. CARTER Incorporator
RICHARD A. RADERER Incorporator

Director

Name Role
DON HINDMARSH JR. Director
JAMES M. BATTS Director
WILLIAM D. CARTER Director
JOHN H. COPE Director
RICHARD A. RADERER Director

Registered Agent

Name Role
GEORGE HAGER, JR. Registered Agent

Former Company Names

Name Action
ASSOCIATION OF MANAGEMENT EXECUTIVES OF KENTUCKY, INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15
Revocation of Certificate of Authority 1987-10-15
Six Month Notice Return 1986-10-15
Statement of Change 1983-03-07
Amendment 1983-01-26
Annual Report 1982-07-01
Statement of Change 1976-12-02
Annual Report 1969-07-01
Articles of Incorporation 1968-10-15

Sources: Kentucky Secretary of State