Name: | LOUISVILLE ENVIRONMENTAL SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 Oct 1990 (34 years ago) |
Organization Date: | 17 Oct 1990 (34 years ago) |
Last Annual Report: | 11 Oct 2006 (18 years ago) |
Organization Number: | 0278535 |
ZIP code: | 40272 |
City: | Louisville, Valley Sta, Valley Station |
Primary County: | Jefferson County |
Principal Office: | 15700 DIXIE HIGHWAY, LOUISVILLE, KY 40272 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
John D Huber | Secretary |
Name | Role |
---|---|
JOHN D HUBER | Signature |
Name | Role |
---|---|
JOHN D HUBER | Vice President |
Name | Role |
---|---|
John D Huber | President |
Name | Role |
---|---|
ROBERT P. BENSON, JR. | Incorporator |
Name | Role |
---|---|
John D Huber | Treasurer |
Name | File Date |
---|---|
Agent Resignation | 2011-06-17 |
Administrative Dissolution Return | 2007-12-06 |
Administrative Dissolution | 2007-11-01 |
Sixty Day Notice Return | 2007-09-10 |
Annual Report | 2006-10-11 |
Annual Report | 2005-09-12 |
Annual Report | 2004-10-06 |
Annual Report | 2003-12-03 |
Annual Report | 2002-11-07 |
Annual Report | 2001-09-12 |
Sources: Kentucky Secretary of State