Search icon

INCENTIVES, INC.

Company Details

Name: INCENTIVES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Oct 1984 (41 years ago)
Organization Date: 12 Oct 1984 (41 years ago)
Last Annual Report: 26 Jun 2008 (17 years ago)
Organization Number: 0194471
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 2306 FALLSVIEW RD., LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Agnes S Stewart President

Vice President

Name Role
John W Stewart Vice President

Signature

Name Role
AGNES J STEWART Signature
Agnes S STEWART Signature
JOHN STEWART Signature

Director

Name Role
AGNES S STEWART Director
AGNES J. STEWART Director
ANN W. STEWART, JR. Director
JOHN STEWART Director

Registered Agent

Name Role
AGNES SELLERS STEWART Registered Agent

Incorporator

Name Role
AGNES J. STEWART Incorporator

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-06-26
Principal Office Address Change 2007-10-17
Annual Report 2007-10-10
Annual Report 2006-05-25
Annual Report 2005-06-22
Annual Report 2002-08-23
Annual Report 2001-09-10
Annual Report 2000-05-26
Annual Report 1999-07-07

Sources: Kentucky Secretary of State