Name: | MA & LS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 May 1990 (35 years ago) |
Organization Date: | 23 May 1990 (35 years ago) |
Last Annual Report: | 28 Feb 2008 (17 years ago) |
Organization Number: | 0273233 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 7102 OLD HEADY RD., LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
LAWRENCE J. SCHWARTZ, SR. | Registered Agent |
Name | Role |
---|---|
Lawrence J Schwartz sr | Secretary |
Name | Role |
---|---|
LAWRENCE SCHWARTZ | Incorporator |
Name | Role |
---|---|
Michael K Ansert | Treasurer |
Name | Role |
---|---|
Michael K Ansert | Signature |
LAWRENCE J SCHWARTZ SR | Signature |
Name | Role |
---|---|
Lawrence J Schwartz sr | President |
Name | Role |
---|---|
Michael K Ansert | Vice President |
Name | Action |
---|---|
S & S TRANSMISSIONS, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2008-06-26 |
Annual Report | 2008-02-28 |
Annual Report | 2007-03-02 |
Amendment | 2006-08-22 |
Statement of Change | 2006-08-22 |
Principal Office Address Change | 2006-08-22 |
Annual Report | 2006-02-10 |
Annual Report | 2005-03-04 |
Annual Report | 2003-05-02 |
Annual Report | 2002-06-04 |
Sources: Kentucky Secretary of State