Name: | ABEL REMEDIAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Jun 1992 (33 years ago) |
Organization Date: | 02 Jun 1992 (33 years ago) |
Last Annual Report: | 01 Nov 1994 (30 years ago) |
Organization Number: | 0301153 |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | 1103 OUTER LOOP, LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
JACK W. ABEL | Registered Agent |
Name | Role |
---|---|
DAVID S. DICKENSON | Incorporator |
JODIE WYATT | Incorporator |
STUART C. BRINLEY | Incorporator |
FRED L. RADCLIFFE, JR. | Incorporator |
JACK W. ABEL | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 1995-11-01 |
Administrative Dissolution | 1995-11-01 |
Sixty Day Notice Return | 1995-09-01 |
Statement of Change | 1994-11-10 |
Annual Report | 1994-07-01 |
Statement of Change | 1994-04-26 |
Annual Report | 1993-03-23 |
Articles of Incorporation | 1992-06-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303753362 | 0452110 | 2001-03-12 | 3600 RALPH AVE., LOUISVILLE, KY, 40211 | |||||||||||
|
||||||||||||||
123791246 | 0452110 | 1995-08-15 | 3600 RALPH AVE., LOUISVILLE, KY, 40211 | |||||||||||
|
Sources: Kentucky Secretary of State