Name: | AMERICAN SUBCONTRACTORS ASSOCIATION - KENTUCKIANA CHAPTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Feb 1984 (41 years ago) |
Organization Date: | 28 Feb 1984 (41 years ago) |
Last Annual Report: | 09 Jul 1991 (34 years ago) |
Organization Number: | 0187103 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1150 STARKS BLDG., LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LAURENCE J. ZIELKE | Registered Agent |
Name | Role |
---|---|
TIM DULLAGHAN | Director |
JOSEPH S. BOWLING | Director |
H. C. ACKERMAN, JR. | Director |
RONALD CARMICLE | Director |
RICK BROWN | Director |
Name | Role |
---|---|
RONALD CARMICLE | Incorporator |
H. C. ACKERMAN, JR. | Incorporator |
JOSEPH S. BOWLING | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 1992-11-02 |
Administrative Dissolution | 1992-11-02 |
Sixty Day Notice Return | 1992-09-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Articles of Incorporation | 1984-02-28 |
Sources: Kentucky Secretary of State