Search icon

JOHN SHINER & ASSOCIATES OF KENTUCKY, INC.

Company Details

Name: JOHN SHINER & ASSOCIATES OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Jul 1989 (36 years ago)
Organization Date: 26 Jul 1989 (36 years ago)
Last Annual Report: 28 Jun 2005 (20 years ago)
Organization Number: 0261320
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: MONEY CONCEPT, 323 TOWNEPARK CIRCLE, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Ben Shiner President

Director

Name Role
JOHN H. SHINER Director
BENNETT H. SHINER Director
JOSEPH H. SMITH Director

Incorporator

Name Role
JOHN H. SHINER Incorporator

Registered Agent

Name Role
R. DAN GREENWELL Registered Agent

Treasurer

Name Role
Ben Shiner Treasurer

Secretary

Name Role
Joseph H Smith Jr Secretary

Vice President

Name Role
Dale R Lopp Vice President

Filings

Name File Date
Administrative Dissolution Return 2006-11-30
Administrative Dissolution 2006-11-02
Sixty Day Notice Return 2006-09-22
Annual Report 2005-06-28
Annual Report 2003-09-15
Annual Report 2003-09-15
Annual Report 2002-08-26
Statement of Change 2002-07-08
Annual Report 2001-06-29
Annual Report 2000-11-17

Sources: Kentucky Secretary of State