Search icon

ENIGMA VARIATIONS INC.

Company Details

Name: ENIGMA VARIATIONS INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Jun 1973 (52 years ago)
Organization Date: 26 Jun 1973 (52 years ago)
Last Annual Report: 05 Jun 2020 (5 years ago)
Organization Number: 0190865
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 6910 PRESTON HWY, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY
Authorized Shares: 20000

President

Name Role
William E Edwards III President

Incorporator

Name Role
RAY H. BRUNDIGE, JR. Incorporator
RAY H. BRUNDIGE, SR. Incorporator
MARY RUTH BRUNDIGE Incorporator

Treasurer

Name Role
William E Edwards III Treasurer

Registered Agent

Name Role
THOMAS A GIVIDEN Registered Agent

Director

Name Role
William E Edwards III Director

Former Company Names

Name Action
CONTRACT VEHICLES, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-06-05
Annual Report 2019-06-06
Annual Report 2018-06-12
Annual Report 2017-06-22
Annual Report 2016-06-29
Annual Report 2015-06-25
Annual Report 2014-06-11
Annual Report 2013-04-13
Annual Report 2012-06-19

Sources: Kentucky Secretary of State