Name: | SOILS MAGAZINE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 28 Jan 1992 (33 years ago) |
Last Annual Report: | 07 Oct 1999 (26 years ago) |
Organization Number: | 0296013 |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 12611 TOWNEPARK WAY, LOUISVILLE, KY 40243 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
FBT LLC | Registered Agent |
Name | Role |
---|---|
WILLIAM E. NEELEY | Director |
TERRANCE FURSTENAU | Director |
PAUL T. KOSTECKI | Director |
NINA FURSTENAU | Director |
LEONARD A. LOESCH | Director |
Name | Role |
---|---|
MICHAEL R. MERCER | Incorporator |
Name | Role |
---|---|
Terrance Furstenau | Treasurer |
Name | Role |
---|---|
Nina Furstenau | Secretary |
Name | Role |
---|---|
Leonard A. Loesch | Vice President |
Name | Role |
---|---|
William E. Neeley | President |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Annual Report | 1999-11-10 |
Annual Report | 1998-11-16 |
Statement of Change | 1998-05-13 |
Annual Report | 1997-07-01 |
Statement of Change | 1997-06-25 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Administrative Dissolution | 1993-11-02 |
Sources: Kentucky Secretary of State