Search icon

MA & LS, INC.

Company Details

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

Registered Agent

Name Role
LAWRENCE J. SCHWARTZ, SR. Registered Agent

Secretary

Name Role
Lawrence J Schwartz sr Secretary

Incorporator

Name Role
LAWRENCE SCHWARTZ Incorporator

Treasurer

Name Role
Michael K Ansert Treasurer

Signature

Name Role
Michael K Ansert Signature
LAWRENCE J SCHWARTZ SR Signature

President

Name Role
Lawrence J Schwartz sr President

Vice President

Name Role
Michael K Ansert Vice President

Former Company Names

Name Action
S & S TRANSMISSIONS, INC. Old Name

Filings

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