Search icon

4414 PARTNERS, INC.

Company Details

Name: 4414 PARTNERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Apr 1989 (36 years ago)
Organization Date: 24 Apr 1989 (36 years ago)
Last Annual Report: 10 Feb 2006 (19 years ago)
Organization Number: 0257633
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 291 RIDGE ROAD, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
GREG ALLEN CALDWELL Registered Agent

President

Name Role
Greg Allen Caldwell President

Signature

Name Role
Greg Caldwell Signature

Director

Name Role
DAVID L. PRIDDY Director
JERRY A. SCOTT Director
DALE C. BURNS Director
GREG ALLEN CALDWELL Director

Incorporator

Name Role
WM. CLIFTON TRAVIS Incorporator

Vice President

Name Role
Gerald Scott Vice President

Former Company Names

Name Action
LOUISVILLE METAL HOSE AND INDUSTRIAL PRODUCTS, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-02-10
Annual Report 2005-03-22
Amendment 2005-01-13
Principal Office Address Change 2005-01-13
Annual Report 2003-06-03
Annual Report 2002-11-06
Annual Report 2001-05-21
Annual Report 2000-05-02
Annual Report 1999-06-10

Sources: Kentucky Secretary of State