Name: | BILMAR PROPERTIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Mar 1986 (39 years ago) |
Organization Date: | 27 Mar 1986 (39 years ago) |
Last Annual Report: | 14 May 2007 (18 years ago) |
Organization Number: | 0213355 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 4550 HOPEWELL RD., JEFFERSONTOWN, KY 40299 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
WILLIAM J. ALLGEIER | Director |
MARILYN ALLGEIER | Director |
Name | Role |
---|---|
William J Allgeier | President |
Name | Role |
---|---|
WILLIAM J. ALLGEIER | Incorporator |
MARILYN ALLGEIER | Incorporator |
Name | Role |
---|---|
Marilyn J Allgeier | Treasurer |
Name | Role |
---|---|
WILLIAM J. ALLGEIER | Registered Agent |
Name | Role |
---|---|
Marilyn J Allgeier | Secretary |
Name | Role |
---|---|
William J Allgeier | Vice President |
Name | Role |
---|---|
MARILYN J ALLGEIER | Signature |
Name | Action |
---|---|
WILLIAM J. ALLGEIER SOD COMPANY, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-05-14 |
Annual Report | 2006-05-31 |
Annual Report | 2005-05-10 |
Annual Report | 2003-09-03 |
Amendment | 2003-05-12 |
Annual Report | 2002-08-28 |
Annual Report | 2001-07-27 |
Annual Report | 2000-07-06 |
Annual Report | 1999-07-19 |
Sources: Kentucky Secretary of State