Name: | VORNHOLT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 Sep 1991 (33 years ago) |
Organization Date: | 23 Sep 1991 (33 years ago) |
Last Annual Report: | 25 Jan 2007 (18 years ago) |
Organization Number: | 0291084 |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 5217 CRAIGS CREEK DR, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MICHAEL L. MAPLE | Registered Agent |
Name | Role |
---|---|
Debbie Vornholt | Vice President |
Name | Role |
---|---|
Sharon Vornholt | President |
Name | Role |
---|---|
Sharon Vornholt | Secretary |
Name | Role |
---|---|
Debbie Vornholt | Treasurer |
Name | Role |
---|---|
SHARON VORNHOLT | Signature |
Sharon Vornholt | Signature |
Name | Role |
---|---|
SHARON VORNHOLT | Director |
Name | Role |
---|---|
SHARON VORNHOLT | Incorporator |
Name | Status | Expiration Date |
---|---|---|
AMERISPEC HOME INSPECTION COMPANY | Inactive | 2011-07-19 |
AMERISPEC HOME INSPECTION SERVICE | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Certificate of Withdrawal of Assumed Name | 2008-02-05 |
Annual Report | 2007-01-25 |
Certificate of Assumed Name | 2006-07-19 |
Annual Report | 2006-04-07 |
Annual Report | 2005-04-19 |
Annual Report | 2003-06-24 |
Annual Report | 2002-05-02 |
Annual Report | 2001-06-08 |
Annual Report | 2000-06-09 |
Sources: Kentucky Secretary of State