Name: | ABELL ELEVATOR INTERNATIONAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Nov 1976 (48 years ago) |
Organization Date: | 18 Nov 1976 (48 years ago) |
Last Annual Report: | 30 Jun 2022 (3 years ago) |
Organization Number: | 0185643 |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1256 LOGAN ST., LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
RICHARD D. HEIDEMAN | Director |
Name | Role |
---|---|
RICHARD D. HEIDEMAN | Incorporator |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
BRYAN CLAIRMONT | President |
Name | Role |
---|---|
Christopher Messina | Secretary |
Name | Role |
---|---|
Joe 40204 Prudente | Treasurer |
Name | Action |
---|---|
ABELL ELEVATOR INTERNATIONAL, INC. | Merger |
(NQ) Abell Elevator International of North Carolina, LLC | Merger |
A & B ABELL ELEVATOR COMPANY, INC. | Old Name |
A AND B ELEVATOR COMPANY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
ABELL ELEVATOR INTERNATIONAL | Inactive | - |
AMERICAN ELEVATOR GROUP | Inactive | 2026-07-13 |
Name | File Date |
---|---|
Annual Report | 2022-06-30 |
Certificate of Assumed Name | 2021-07-13 |
Annual Report | 2021-06-22 |
Annual Report | 2020-02-21 |
Annual Report | 2019-06-06 |
Annual Report | 2018-06-11 |
Annual Report Amendment | 2017-08-16 |
Annual Report | 2017-06-14 |
Annual Report | 2016-06-23 |
Registered Agent name/address change | 2016-03-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302406327 | 0452110 | 1999-03-29 | 1256 LOGAN ST, LOUISVILLE, KY, 40204 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||
123815995 | 0452110 | 1992-11-09 | HWY. 121 W., MAYFIELD, KY, 42066 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||
104320825 | 0452110 | 1989-12-15 | 1256 LOGAN ST, LOUISVILLE, KY, 40204 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 70256151 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 200600201 |
Issuance Date | 1990-01-09 |
Abatement Due Date | 1990-01-15 |
Nr Instances | 1 |
Nr Exposed | 75 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 201800402 |
Issuance Date | 1990-01-09 |
Abatement Due Date | 1990-01-15 |
Nr Instances | 1 |
Nr Exposed | 75 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6253967006 | 2020-04-06 | 0457 | PPP | 1256 LOGAN ST, LOUISVILLE, KY, 40204-2484 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State