Name: | THE STOUT GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Jul 1990 (35 years ago) |
Organization Date: | 24 Jul 1990 (35 years ago) |
Last Annual Report: | 09 Feb 2012 (13 years ago) |
Organization Number: | 0275427 |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 3002 TAYLORSVILLE ROAD, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
STEVEN STOUT | Registered Agent |
Name | Role |
---|---|
Steven F Stout | President |
Name | Role |
---|---|
Julie L Stout | Treasurer |
Name | Role |
---|---|
STEVEN STOUT | Director |
Name | Role |
---|---|
STEVEN STOUT | Incorporator |
Name | Role |
---|---|
Julie L Stout | Secretary |
Name | Role |
---|---|
STEVEN STOUT | Signature |
Name | Action |
---|---|
THE STOUT GROUP COMPANIES | Old Name |
Name | Status | Expiration Date |
---|---|---|
PEST-TEK | Inactive | 2003-07-15 |
LANDSCAPE ART-TEK | Inactive | 2003-07-15 |
TURF-TEK | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-02-09 |
Annual Report | 2011-07-01 |
Reinstatement | 2010-04-01 |
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-06-26 |
Annual Report | 2007-09-21 |
Annual Report | 2006-04-20 |
Annual Report | 2005-05-03 |
Statement of Change | 2004-09-08 |
Sources: Kentucky Secretary of State