Search icon

AFTER FIVE, INC.

Company Details

Name: AFTER FIVE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 May 1985 (40 years ago)
Organization Date: 06 May 1985 (40 years ago)
Last Annual Report: 28 Feb 2008 (17 years ago)
Organization Number: 0201338
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 429 W. MUHAMMAD ALI BLVD., SUITE 1000, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 2000

Sole Officer

Name Role
Glenn A. Lewis Sole Officer

Registered Agent

Name Role
CHARLES R. MEERS Registered Agent

Director

Name Role
LESLIE MICHELLE LERICHE Director

Incorporator

Name Role
LESLIE MICHELLE LERICHE Incorporator

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-02-28
Annual Report 2007-04-09
Annual Report 2006-03-23
Reinstatement 2006-03-13
Statement of Change 2006-03-13
Administrative Dissolution 2005-11-01
Annual Report 2004-08-09
Annual Report 2003-10-15
Reinstatement 2003-06-25

Sources: Kentucky Secretary of State