Name: | LOU-DES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Oct 1991 (33 years ago) |
Organization Date: | 22 Oct 1991 (33 years ago) |
Last Annual Report: | 07 Jun 2022 (3 years ago) |
Organization Number: | 0292221 |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 2212 BRADFORD DR., LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Steve Costelle | Director |
Kay Shanks | Director |
Margaret Pfeiffer | Director |
John Fanton | Director |
Debbie Arnold | Director |
Margie Waflart | Director |
Tom Hornbeck | Director |
George Ritsert | Director |
Cindy Canter | Director |
Name | Role |
---|---|
STEPHEN R. COSTELLE | Registered Agent |
Name | Role |
---|---|
Stephen R Costelle | Secretary |
Name | Role |
---|---|
Stephen R Costelle | Treasurer |
Name | Role |
---|---|
KENNETH J. COSTELLE | Incorporator |
Name | Role |
---|---|
Fanton John | President |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-06-07 |
Annual Report | 2021-05-19 |
Annual Report | 2020-06-17 |
Annual Report | 2019-05-31 |
Annual Report | 2018-06-28 |
Annual Report | 2017-02-25 |
Registered Agent name/address change | 2016-07-01 |
Annual Report | 2016-07-01 |
Annual Report | 2015-07-31 |
Sources: Kentucky Secretary of State