Name: | RONALD BIBELHAUSER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Apr 1987 (38 years ago) |
Organization Date: | 06 Apr 1987 (38 years ago) |
Last Annual Report: | 17 Sep 2010 (14 years ago) |
Organization Number: | 0227677 |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | 178 TERRY DRIVE, SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Ronald Bibelhauser | President |
Name | Role |
---|---|
LAVEDA BIBELHAUSER | Signature |
RONALD BIBELHAUSEN | Signature |
Name | Role |
---|---|
RON BIBELHAUSER | Secretary |
Name | Role |
---|---|
RONALD LEE BIBELHAUSER | Director |
LARRY DUANE BIBELHAUSER | Director |
Name | Role |
---|---|
RONALD LEE BIBELHAUSER | Incorporator |
Name | Role |
---|---|
RONALD BIBELHAUSER, INC. | Registered Agent |
Name | Action |
---|---|
BIBELHAUSER BROTHERS AUTOMOTIVE AND TRUCK SERVICE COMPANY , INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-09-17 |
Annual Report | 2009-05-14 |
Annual Report | 2008-03-28 |
Annual Report | 2007-05-08 |
Annual Report | 2006-03-23 |
Annual Report | 2005-06-06 |
Statement of Change | 2005-06-06 |
Annual Report | 2003-12-03 |
Statement of Change | 2003-02-19 |
Sources: Kentucky Secretary of State