Name: | ANDREW ERNSPIKER, JR. INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 31 Jan 1985 (40 years ago) |
Last Annual Report: | 08 Feb 2025 (2 months ago) |
Organization Number: | 0197910 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 611 GRANT AVE , LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
ANDREW ERNSPIKER, JR. | Director |
Name | Role |
---|---|
ANDREW ERNSPIKER, JR. INC. | Registered Agent |
Name | Role |
---|---|
Andrew Ernspiker, Jr. | President |
Name | Role |
---|---|
ANDREW ERNSPIKER, JR. | Incorporator |
Name | Status | Expiration Date |
---|---|---|
ERNSPIKER CONSTRUCTION, INC. | Inactive | 2024-10-04 |
AEJ DISGTRIBUTION | Inactive | 2014-12-20 |
COMPLETE HOME SERVICE, INC. | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2025-02-08 |
Annual Report | 2025-02-08 |
Annual Report | 2024-05-17 |
Annual Report | 2023-08-15 |
Annual Report | 2022-06-25 |
Annual Report | 2021-06-30 |
Annual Report | 2020-03-02 |
Certificate of Assumed Name | 2019-10-04 |
Annual Report | 2019-06-14 |
Annual Report | 2018-05-08 |
Sources: Kentucky Secretary of State