Name: | WEISBERG BROTHERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Aug 1988 (37 years ago) |
Organization Date: | 31 Aug 1988 (37 years ago) |
Last Annual Report: | 09 Feb 2012 (13 years ago) |
Organization Number: | 0247838 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 295 N. HUBBARDS LANE, SUITE 102, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Ronald J Weisberg | Vice President |
Name | Role |
---|---|
Frank F. Weisberg | President |
Name | Role |
---|---|
Frank F. Weisberg | Director |
Ronald J. Weisberg | Director |
PAT A. PARKS | Director |
FRANK F. WEISBERG | Director |
RONALD J. WEISBERG | Director |
Name | Role |
---|---|
CHARLES FASSLER | Incorporator |
Name | Role |
---|---|
RONALD J. WEISBERG | Registered Agent |
Name | Role |
---|---|
Ronald J Weisberg | Secretary |
Name | Action |
---|---|
PARKS & WEISBERG INC., REALTORS | Old Name |
BASS & WEISBERG, INC. | Merger |
BASS & WEISBERG REALTORS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
BASS & WEISBERG REALTORS | Inactive | - |
THE PRUDENTIAL, PARKS & WEISBERG REALTORS | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Dissolution | 2013-03-05 |
Principal Office Address Change | 2012-02-09 |
Registered Agent name/address change | 2012-02-09 |
Annual Report | 2012-02-09 |
Annual Report | 2011-02-09 |
Annual Report | 2010-03-10 |
Annual Report | 2009-01-12 |
Annual Report Amendment | 2008-04-23 |
Amendment | 2008-04-02 |
Annual Report | 2008-03-11 |
Sources: Kentucky Secretary of State