Search icon

LOUISVILLE DRYER COMPANY

Company Details

Name: LOUISVILLE DRYER COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Dec 1990 (34 years ago)
Organization Date: 13 Dec 1990 (34 years ago)
Last Annual Report: 23 Mar 2000 (25 years ago)
Organization Number: 0280404
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 1100 INDUSTRIAL BLVD, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY
Common No Par Shares: 10000

Director

Name Role
CAROLYN P. HOFERKAMP Director
ROBERT M. HARAGAN, SR. Director
BRIAN S. THOMAS Director
JOSEPH PHILIP CLEMENTS, Director

Registered Agent

Name Role
MICHAEL R. MERCER Registered Agent

President

Name Role
O L Mathis III President

Secretary

Name Role
Michael R Mercer Secretary

Treasurer

Name Role
Michael R Mercer Treasurer

Incorporator

Name Role
CAROLYN P. HOFERKAMP Incorporator

Former Company Names

Name Action
FIRST THERMAL SYSTEMS, INC. Merger
HOTMIX PARTS & ACCESSORIES, INC. Merger
LOUISVILLE DRYER COMPANY Merger
HOTMIX MANUFACTURING, INC. Merger
SALES, INC. Old Name

Assumed Names

Name Status Expiration Date
LOUISVILLE DRYER COMPANY Inactive -
CUSTOM PRODUCTS II Inactive -
LOUISVILLE DRYING MACHINERY Inactive -

Filings

Name File Date
Annual Report 2000-04-03
Articles of Merger 2000-03-01
Annual Report 1999-08-03
Annual Report 1998-08-25
Annual Report 1997-07-01
Annual Report 1996-07-01
Amendment 1996-04-24
Certificate of Withdrawal of Assumed Name 1996-04-24
Statement of Change 1995-08-02
Certificate of Assumed Name 1995-07-17

Sources: Kentucky Secretary of State