Search icon

LOUISVILLE GENERAL CORP.

Company Details

Name: LOUISVILLE GENERAL CORP.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
File Date: 22 Feb 1984 (41 years ago)
Organization Date: 22 Feb 1984 (41 years ago)
Last Annual Report: 15 May 1990 (35 years ago)
Organization Number: 0186119
ZIP code: 40202
Primary County: Jefferson
Principal Office: % C T CORP. SYSTEM, KY. HOME LIFE BLDG., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
C T CORP. SYSTEM Registered Agent

Director

Name Role
LYNN S. ELLSWORTH Director
WILLIAM H. LLOYD Director
LARRY E. REEDER Director

Incorporator

Name Role
LYNN S. ELLSWORTH Incorporator

Filings

Name File Date
Administrative Dissolution 1991-11-01
Sixty Day Notice 1991-09-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Statement of Change 1988-10-27
Reinstatement 1988-10-13
Revocation of Certificate of Authority 1987-03-15
Six Month Notice 1986-09-01

Date of last update: 09 Dec 2024

Sources: Kentucky Secretary of State