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 |
Name | Role |
---|---|
JOSEPH LOUDENSLAGER | Registered Agent |
Name | Role |
---|---|
Lyal Loudenslager | President |
Name | Role |
---|---|
Wanda Loudenslager | Secretary |
Name | Role |
---|---|
Wanda Loudenslager | Treasurer |
Name | Role |
---|---|
Lyal Loudenslager | Vice President |
Name | Status | Expiration Date |
---|---|---|
AXLE SURGEON'S OF KENTUCKY | Inactive | 2023-07-15 |
AXLE SURGEONS OF EASTERN KENTUCKY | Inactive | 2018-03-07 |
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