Name: | BEN CHALMERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Jun 1986 (39 years ago) |
Organization Date: | 04 Jun 1986 (39 years ago) |
Last Annual Report: | 17 Jun 2015 (10 years ago) |
Organization Number: | 0215872 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 312 MACON AVE., LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Joseph Mark Baker | Director |
RICHARD E. SMITH | Director |
BEN CHALMERS | Director |
KATHLEEN CHALMERS | Director |
Name | Role |
---|---|
Joseph Mark Baker | Sole Officer |
Name | Role |
---|---|
JOSEPH M BAKER | Signature |
Name | Role |
---|---|
DAVID S. WEINSTEIN | Registered Agent |
Name | Role |
---|---|
BEN CHALMERS | Incorporator |
KATHLEEN CHALMERS | Incorporator |
Name | File Date |
---|---|
Dissolution | 2016-06-21 |
Annual Report | 2015-06-17 |
Annual Report | 2014-05-07 |
Annual Report | 2013-06-06 |
Annual Report | 2012-05-31 |
Annual Report | 2011-06-02 |
Annual Report | 2010-05-26 |
Annual Report | 2009-06-23 |
Annual Report | 2008-03-14 |
Annual Report | 2007-06-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2794410 | 0452110 | 1985-04-10 | 3116 MUHAMMAD ALI BLVD., LOUISVILLE, KY, 40212 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100151 C |
Issuance Date | 1985-06-10 |
Abatement Due Date | 1985-07-19 |
Nr Instances | 1 |
Nr Exposed | 8 |
Sources: Kentucky Secretary of State