Name: | RUSSELL L. ANDERSON & ASSOCIATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 May 1989 (36 years ago) |
Organization Date: | 16 May 1989 (36 years ago) |
Last Annual Report: | 07 Feb 2008 (17 years ago) |
Organization Number: | 0258577 |
ZIP code: | 40220 |
City: | Louisville, Cambridge, Houston Acres, Hurstbourne Ac... |
Primary County: | Jefferson County |
Principal Office: | 2825 SIX MILE LN., LOUISVILLE, KY 40220 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
GERTRUDE E. ANDERSON | Registered Agent |
Name | Role |
---|---|
Gertrude Anderson | Secretary |
Name | Role |
---|---|
RUSSELL ANDERSON | Signature |
Russell Anderson | Signature |
GERTRUDE E ANDERSON | Signature |
Name | Role |
---|---|
MARINA BANTA | Treasurer |
Name | Role |
---|---|
GERTRUDE ANDERSON | President |
Name | Role |
---|---|
RUSSELL L. ANDERSON | Director |
GERTRUDE E. ANDERSON | Director |
Name | Role |
---|---|
MICHAEL E. LANNON | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-02-07 |
Registered Agent name/address change | 2008-02-07 |
Annual Report | 2007-01-25 |
Annual Report | 2006-03-15 |
Annual Report | 2005-03-01 |
Annual Report | 2003-04-25 |
Annual Report | 2002-05-24 |
Annual Report | 2001-05-16 |
Annual Report | 2000-05-02 |
Sources: Kentucky Secretary of State