Name: | ANCHOR RECOVERY CORP. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Oct 1986 (38 years ago) |
Organization Date: | 27 Oct 1986 (38 years ago) |
Last Annual Report: | 03 Apr 2025 (17 days ago) |
Organization Number: | 0221079 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40214 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 6921 Recovery Rd, LOUISVILLE, KY 40214 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
THEODORE R. HARTMANN | Director |
JERRY P. BLANKENSHIP | Director |
EDWIN PAUL ALLGEIER | Director |
Dennis E Allgeier | Director |
Theodore R Hartmann | Director |
Name | Role |
---|---|
WALTER W. BARDENWERPER | Incorporator |
Name | Role |
---|---|
Theodore R Hartmann | President |
Name | Role |
---|---|
THEODORE R HARTMANN | Registered Agent |
Name | Role |
---|---|
Dennis E Allgeier | Treasurer |
Name | Action |
---|---|
ANCHOR RECOVERY CORPORATION | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-04-03 |
Annual Report | 2024-04-15 |
Annual Report | 2023-05-08 |
Annual Report | 2022-03-08 |
Annual Report | 2021-05-25 |
Annual Report | 2020-05-07 |
Registered Agent name/address change | 2020-01-31 |
Annual Report | 2019-05-07 |
Annual Report | 2018-05-07 |
Annual Report | 2017-05-01 |
Sources: Kentucky Secretary of State