Name: | THE SEELBACH LOUISVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Mar 1990 (35 years ago) |
Organization Date: | 30 Mar 1990 (35 years ago) |
Last Annual Report: | 29 Apr 2004 (21 years ago) |
Organization Number: | 0271020 |
Principal Office: | 655 THIRD AVE., 22ND FLOOR, NEW YORK, NY 10017 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
FRED J. EYDT | Director |
WILLIAM G. SHEERIN | Director |
ANTHONY W. LEDERER | Director |
Brenda Abisch | Director |
Christopher G Oechsli | Director |
Victoria Machale | Director |
Name | Role |
---|---|
L JUDE CLARK, JR. | Incorporator |
Name | Role |
---|---|
Brenda Abisch | Secretary |
Name | Role |
---|---|
Brenda Abisch | Vice President |
Name | Role |
---|---|
Christopher G Oechsli | President |
Name | Role |
---|---|
Victoria Machale | Treasurer |
Name | Role |
---|---|
PRENTICE-HALL CORPORATION SYSTEM, INC. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
THE SEELBACH LOUISVILLE'S GRAND HOTEL | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Dissolution | 2005-03-24 |
Renewal of Assumed Name Return | 2003-02-13 |
Annual Report | 2002-07-15 |
Annual Report | 2001-11-08 |
Annual Report | 2000-04-17 |
Annual Report | 1999-08-02 |
Annual Report | 1998-06-26 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1996-02-09 |
Sources: Kentucky Secretary of State