Name: | STANRO, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Dec 1984 (40 years ago) |
Organization Date: | 18 Dec 1984 (40 years ago) |
Last Annual Report: | 30 Jun 2017 (8 years ago) |
Organization Number: | 0196493 |
ZIP code: | 40213 |
City: | Louisville, Audubon Park, Lynnview, Poplar Hills |
Primary County: | Jefferson County |
Principal Office: | 5416 PRESTON HWY., LOUISVILLE, KY 40213 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 3000 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
H & S HARDWARE EMPLOYEES RESTATED & AMENDED PROFIT SHARING PLAN | 2009 | 611065748 | 2010-10-13 | STANRO, INC. | 5 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 611065748 |
Plan administrator’s name | STANRO, INC. |
Plan administrator’s address | 5416 PRESTON HIGHWAY, LOUISVILLE, KY, 40213 |
Administrator’s telephone number | 5029691337 |
Signature of
Role | Plan administrator |
Date | 2010-10-12 |
Name of individual signing | DAVID SNOW |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Wendy Snow | Director |
STANLEY SOSOWSKY | Director |
ROSE SOSOWSKY | Director |
RONALD CARTER | Director |
DAVID SNOW | Director |
Name | Role |
---|---|
DAVID M. CANTOR | Incorporator |
Name | Role |
---|---|
Wendy Snow | President |
Name | Role |
---|---|
DAVID M. CANTOR | Registered Agent |
Name | Action |
---|---|
H & S HARDWARE & POOL CITY, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
H & S HARDWARE | Inactive | 2015-02-22 |
HOMEOWNER'S WAREHOUSE | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Sixty Day Notice Return | 2018-10-26 |
Administrative Dissolution | 2018-10-16 |
Annual Report Return | 2018-07-30 |
Annual Report | 2017-06-30 |
Annual Report Return | 2017-05-04 |
Annual Report | 2016-07-08 |
Annual Report Return | 2016-04-05 |
Annual Report | 2015-01-28 |
Renewal of Assumed Name Return | 2014-09-23 |
Annual Report | 2014-06-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18625749 | 0452110 | 1986-02-12 | 10211 DIXIE HIGHWAY, LOUISVILLE, KY, 40272 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 71097224 |
Health | Yes |
Sources: Kentucky Secretary of State