Search icon

STAR OF LOUISVILLE, INC.

Company Details

Name: STAR OF LOUISVILLE, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Jan 1988 (37 years ago)
Authority Date: 18 Jan 1988 (37 years ago)
Last Annual Report: 24 Apr 2002 (23 years ago)
Organization Number: 0238835
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 151 W. RIVER RD., LOUISVILLE, KY 40202
Place of Formation: MICHIGAN

President

Name Role
L Eugene Johnson President

Director

Name Role
David W Evanczyk Director
L Eugene Johnson Director
JOHN P. MCGOFF Director
DAVID W. EVANCZYK Director
George E Hughes Sr Director
Susan K. Thering Director

Secretary

Name Role
David W Evanczyk Secretary

Treasurer

Name Role
David W Evanczyk Treasurer

Incorporator

Name Role
NANCY L. RIBITS Incorporator

Vice President

Name Role
George E. Hughes Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
HARD DOCK CAFE PORT OF LOUISVILLE Inactive 2003-07-15
ALWAYS A RIVER Inactive 2003-07-15
HARD DOCK CAFE Inactive 2003-07-15
STAR CRUISES OF LOUISVILLE Inactive 2003-07-15

Filings

Name File Date
Revocation of Certificate of Authority 2003-11-01
Annual Report 2002-06-14
Annual Report 2001-05-23
Annual Report 2000-06-16
Annual Report 1999-07-07
Annual Report 1998-06-02
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Sources: Kentucky Secretary of State