Search icon

ASHLEY GALLERY, INC.

Company Details

Name: ASHLEY GALLERY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Mar 1991 (34 years ago)
Organization Date: 01 Mar 1991 (34 years ago)
Last Annual Report: 16 May 2016 (9 years ago)
Organization Number: 0283459
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11155 BLUEGRASS PARKWAY, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JUDY HENSON Registered Agent

Director

Name Role
KAREN HARPER Director
Judy Henson Director

Incorporator

Name Role
KAREN HARPER Incorporator

President

Name Role
Judy Henson President

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-05-16
Registered Agent name/address change 2015-05-11
Principal Office Address Change 2015-05-11
Annual Report 2015-05-11
Annual Report 2014-06-23
Annual Report 2013-06-25
Registered Agent name/address change 2012-06-15
Principal Office Address Change 2012-06-15
Annual Report 2012-06-15

Sources: Kentucky Secretary of State