Search icon

ESL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ESL, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Mar 1991 (34 years ago)
Authority Date: 15 Mar 1991 (34 years ago)
Last Annual Report: 18 May 1994 (31 years ago)
Organization Number: 0284016
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 3300 RUCKRIEGEL PKWY., STE. 110, LOUISVILLE, KY 40299
Place of Formation: INDIANA

Registered Agent

Name Role
GARRY POLSON Registered Agent

Director

Name Role
RANDALL BELDEN Director
STEVEN BRENT WAMPLER Director

Former Company Names

Name Action
KLC, INC. Merger

Filings

Name File Date
Administrative Dissolution Return 1995-11-01
Administrative Dissolution 1995-11-01
Sixty Day Notice Return 1995-09-01
Annual Report 1994-07-01
Annual Report 1993-07-01

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State