Name: | COMMONWEALTH INDUSTRIAL SUPPLY CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 Oct 1986 (38 years ago) |
Organization Date: | 23 Oct 1986 (38 years ago) |
Last Annual Report: | 26 Jul 1996 (29 years ago) |
Organization Number: | 0220999 |
ZIP code: | 40214 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 471 ROBERTS AVE., LOUISVILLE, KY 40214 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
WILLIAM E. HARGRAVE, JR. | Director |
PATRICK MALONE | Director |
JOHN S. PETRY | Director |
Name | Role |
---|---|
D. H. ROBINSON | Incorporator |
Name | Role |
---|---|
MICHAEL L. MAPLE | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution Return | 1997-11-03 |
Administrative Dissolution | 1997-11-03 |
Sixty Day Notice Return | 1997-09-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303165658 | 0452110 | 2000-10-11 | 471 ROBERTS AVENUE, LOUISVILLE, KY, 40214 | |||||||||||
|
Sources: Kentucky Secretary of State