Search icon

LOUISVILLE AAMCO DEALERS ADVERTISING POOL, INC.

Company Details

Name: LOUISVILLE AAMCO DEALERS ADVERTISING POOL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 26 May 1992 (33 years ago)
Organization Date: 26 May 1992 (33 years ago)
Last Annual Report: 06 Jun 2016 (9 years ago)
Organization Number: 0300883
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 126 BRECKENRIDGE LANE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Director

Name Role
John SUMMERS Director
Tim A. Distler Director
Herbert Scales Director
DONALD G. OLSEN Director
THOMAS M. KITTLE Director
LUCIAN V. POLK Director
MICHAEL E. DIERUF Director

Registered Agent

Name Role
TIM A. DISTLER Registered Agent

President

Name Role
John Summers President

Treasurer

Name Role
Tim Distler Treasurer

Vice President

Name Role
Herbert Scales Vice President

Incorporator

Name Role
RICHARD N. BUSH Incorporator

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-06-06
Annual Report 2015-06-03
Annual Report 2014-06-03
Annual Report 2013-06-28
Annual Report 2012-06-21
Annual Report Return 2012-03-01
Annual Report 2011-06-24
Annual Report 2010-06-29
Annual Report 2009-06-29

Sources: Kentucky Secretary of State