Search icon

198, INC.

Company Details

Name: 198, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
Organization Date: 29 Jan 1985 (40 years ago)
Last Annual Report: 09 Mar 2007 (18 years ago)
Organization Number: 0197846
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4055 SHELBYVILLE RD., LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Director

Name Role
Rudy Straub Director
Cliff Travis Director
William Fowler Director
STEWART BYRNES Director
WILLIAM A. FOWLER Director
JOHN T. COLSON Director
ERNEST H. DONNELL Director
DANIWL W. STEWART Director
STEPHEN D. BUREN Director

Treasurer

Name Role
ROD KREMER Treasurer

Vice President

Name Role
DANNY STEWART Vice President

Secretary

Name Role
WILLIAM HIGGINS JR. Secretary

President

Name Role
MIKE POTTER President

Incorporator

Name Role
WILLIAM CLIFTON TRAVIS Incorporator

Registered Agent

Name Role
WILLIAM CLIFTON TRAVIS Registered Agent

Signature

Name Role
ROD KREMER Signature

Filings

Name File Date
Administrative Dissolution Return 2008-11-24
Administrative Dissolution 2008-11-01
Sixty Day Notice Return 2008-09-11
Annual Report 2007-03-09
Annual Report 2006-03-22
Annual Report 2005-04-05
Annual Report 2004-07-14
Annual Report 2003-12-03
Annual Report 2002-11-07
Annual Report 2001-06-06

Sources: Kentucky Secretary of State