Search icon

SOILS MAGAZINE, INC.

Company Details

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

Registered Agent

Name Role
FBT LLC Registered Agent

Director

Name Role
WILLIAM E. NEELEY Director
TERRANCE FURSTENAU Director
PAUL T. KOSTECKI Director
NINA FURSTENAU Director
LEONARD A. LOESCH Director

Incorporator

Name Role
MICHAEL R. MERCER Incorporator

Treasurer

Name Role
Terrance Furstenau Treasurer

Secretary

Name Role
Nina Furstenau Secretary

Vice President

Name Role
Leonard A. Loesch Vice President

President

Name Role
William E. Neeley President

Filings

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