Name: | SHELBYVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Feb 1990 (35 years ago) |
Organization Date: | 06 Feb 1990 (35 years ago) |
Last Annual Report: | 30 Jun 1998 (27 years ago) |
Organization Number: | 0268822 |
Principal Office: | 13455 NOEL ROAD, SUITE 1100, DALLAS, TX 75240 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Roger Schmid | President |
Name | Role |
---|---|
Robert Mills | Vice President |
Name | Role |
---|---|
Robert Mills | Secretary |
Name | Role |
---|---|
Robert Mills | Treasurer |
Name | Role |
---|---|
HEINZ RODER | Director |
HANS GSELL | Director |
JOSEPH A. KAUFMANN | Director |
Name | Role |
---|---|
MAUREEN W. CULLEN | Incorporator |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Action |
---|---|
SHELBYVILLE, INC. | Merger |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-28 |
Registered Agent name/address change | 2015-10-26 |
Annual Report | 1998-08-11 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1995-12-14 |
Annual Report | 1995-07-01 |
Annual Report | 1994-04-06 |
Reinstatement | 1993-12-29 |
Administrative Dissolution | 1993-11-02 |
Sources: Kentucky Secretary of State