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 |
Name | Role |
---|---|
GLYNN R. STENGEL | Director |
DAVID ECKERT | Director |
GEORGE P. CHARMOLI | Director |
Name | Role |
---|---|
PHIL CHARMOLI | Incorporator |
Name | Role |
---|---|
GREG CHARMOLI | Registered Agent |
Name | Role |
---|---|
George P Charmoli | President |
Name | Role |
---|---|
George P Charmoli | Secretary |
Name | Role |
---|---|
George P Charmoli | Treasurer |
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