Search icon

LOUDENSLAGER'S AXLE SURGEON'S INC.

Company Details

Name: LOUDENSLAGER'S AXLE SURGEON'S INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Nov 1989 (35 years ago)
Authority Date: 15 Nov 1989 (35 years ago)
Last Annual Report: 14 Jun 2024 (9 months ago)
Organization Number: 0265554
Industry: Miscellaneous Repair Services
Number of Employees: Small (0-19)
ZIP code: 40008
City: Bloomfield
Primary County: Nelson County
Principal Office: 1133 LAWRENCEBURG LOOP, BLOOMFIELD, KY 40008
Place of Formation: INDIANA

Registered Agent

Name Role
JOSEPH LOUDENSLAGER Registered Agent

President

Name Role
Lyal Loudenslager President

Secretary

Name Role
Wanda Loudenslager Secretary

Treasurer

Name Role
Wanda Loudenslager Treasurer

Vice President

Name Role
Lyal Loudenslager Vice President

Assumed Names

Name Status Expiration Date
AXLE SURGEON'S OF KENTUCKY Inactive 2023-07-15
AXLE SURGEONS OF EASTERN KENTUCKY Inactive 2018-03-07

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-04-15
Annual Report 2022-05-26
Annual Report 2021-05-18
Principal Office Address Change 2020-06-23
Annual Report 2020-06-23
Registered Agent name/address change 2020-06-23
Annual Report 2019-05-10
Name Renewal 2018-03-07
Annual Report 2018-03-07

Sources: Kentucky Secretary of State