Name: | BREITENSTEIN FRAME SHOPPE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Dec 1988 (36 years ago) |
Organization Date: | 12 Dec 1988 (36 years ago) |
Last Annual Report: | 05 Jul 2011 (14 years ago) |
Organization Number: | 0251881 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 9870 LINN STA. RD., LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
CARL E. BREITENSTEIN, JR | Director |
Carl E Breitenstein | Director |
Kathleen D Breitenstein | Director |
KATHLEEN D. BREITENSTEIN | Director |
Name | Role |
---|---|
Kathleen D Breitenstein | Treasurer |
Name | Role |
---|---|
Carl E Breitenstein | President |
Name | Role |
---|---|
Kathleen D Breitenstein | Vice President |
Name | Role |
---|---|
CARL E Breitenstein | Signature |
Name | Role |
---|---|
CARL E. BREITENSTEIN, JR. | Registered Agent |
Name | Role |
---|---|
CARL E. BREITENSTEIN, JR | Incorporator |
KATHLEEN D. BREITSTEIN | Incorporator |
Name | File Date |
---|---|
Dissolution | 2012-03-06 |
Annual Report | 2011-07-05 |
Annual Report | 2010-06-22 |
Annual Report | 2009-07-08 |
Annual Report | 2008-06-27 |
Annual Report | 2007-06-01 |
Annual Report | 2006-07-06 |
Annual Report | 2005-07-14 |
Annual Report | 2003-08-29 |
Annual Report | 2002-10-02 |
Sources: Kentucky Secretary of State