Name: | ELECTRO-MECH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Dec 1986 (38 years ago) |
Organization Date: | 09 Dec 1986 (38 years ago) |
Last Annual Report: | 13 Jun 2013 (12 years ago) |
Organization Number: | 0222776 |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 3600 CHAMBERLAIN LN, STE 402, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
AUBREY L. JOHNSON | Registered Agent |
Name | Role |
---|---|
Aubrey L Johnson | President |
Name | Role |
---|---|
Amanda Johnson | Secretary |
Name | Role |
---|---|
Todd Johnson | Vice President |
Name | Role |
---|---|
Todd B Johnson | Director |
Amanda Johnson | Director |
Aubrey L Johnson | Director |
FRANCIS N. FULCHER, JR. | Director |
Name | Role |
---|---|
FRANCIS N. FULCHER, JR. | Incorporator |
Name | Action |
---|---|
ENVIROSHIELD, INC. | Old Name |
ELECTRO-MECH, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2014-04-16 |
Annual Report | 2013-06-13 |
Annual Report | 2012-06-18 |
Annual Report | 2011-06-16 |
Annual Report | 2010-06-14 |
Annual Report Return | 2010-03-19 |
Annual Report | 2009-05-07 |
Annual Report | 2008-06-03 |
Annual Report | 2007-03-14 |
Annual Report | 2006-04-12 |
Sources: Kentucky Secretary of State