Search icon

ESC GROUP, INC.

Company Details

Name: ESC GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Aug 1990 (35 years ago)
Organization Date: 09 Aug 1990 (35 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Organization Number: 0276069
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 2608 CAVE SPRING PLACE, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
GLYNN R. STENGEL Director
DAVID ECKERT Director
GEORGE P. CHARMOLI Director

Incorporator

Name Role
PHIL CHARMOLI Incorporator

Registered Agent

Name Role
GREG CHARMOLI Registered Agent

President

Name Role
George P Charmoli President

Secretary

Name Role
George P Charmoli Secretary

Treasurer

Name Role
George P Charmoli Treasurer

Filings

Name File Date
Dissolution 2024-12-11
Registered Agent name/address change 2024-08-29
Principal Office Address Change 2024-08-29
Annual Report 2024-05-30
Annual Report 2023-08-20
Annual Report 2022-05-16
Annual Report 2021-02-09
Principal Office Address Change 2020-07-24
Annual Report 2020-02-16
Annual Report 2019-04-18

Sources: Kentucky Secretary of State