Name: | THE CONCORDE ASSOCIATES OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Mar 1990 (35 years ago) |
Organization Date: | 15 Mar 1990 (35 years ago) |
Last Annual Report: | 26 May 1998 (27 years ago) |
Organization Number: | 0270409 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 133 S THIRD ST STE 404, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE CONCORDE ASSOCIATES OF KENTUCKY, INC., CONNECTICUT | 0576688 | CONNECTICUT |
Name | Role |
---|---|
Mark T Hill | President |
Name | Role |
---|---|
Edward B Hill | Vice President |
Name | Role |
---|---|
Daniel C Steely | Secretary |
Name | Role |
---|---|
EDWARD BARRY HILL | Incorporator |
Name | Role |
---|---|
FBT LLC | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 1999-11-02 |
Annual Report | 1998-06-15 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Reinstatement | 1995-04-03 |
Statement of Change | 1995-04-03 |
Administrative Dissolution | 1994-11-01 |
Annual Report | 1994-07-01 |
Statement of Change | 1993-11-17 |
Sources: Kentucky Secretary of State