Search icon

CALLIE CO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CALLIE CO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Aug 1986 (39 years ago)
Organization Date: 22 Aug 1986 (39 years ago)
Last Annual Report: 02 Aug 1999 (26 years ago)
Organization Number: 0218699
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10726 EAGLE RIDGE PL, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Treasurer

Name Role
Larry R Mayfield Treasurer

Secretary

Name Role
Larry R Mayfield Secretary

Director

Name Role
JO ANN RIVAS Director
LISA JO HOWLETT Director

Incorporator

Name Role
JO ANN RIVAS Incorporator
LISA JO HOWLETT Incorporator

President

Name Role
Joann Rivas President

Registered Agent

Name Role
JO ANN RIVAS Registered Agent

Filings

Name File Date
Administrative Dissolution 2000-11-01
Sixty Day Notice Return 2000-09-01
Annual Report 1999-08-30
Annual Report 1998-08-25
Reinstatement 1997-07-01

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State