Name: | ANCHOR CORP. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Jul 1992 (33 years ago) |
Organization Date: | 21 Jul 1992 (33 years ago) |
Last Annual Report: | 20 Feb 2025 (2 months ago) |
Organization Number: | 0303123 |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 11110 COVENTRY GREENS DRIVE, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
BRUCE T. RADEMAKER | Registered Agent |
Name | Role |
---|---|
Bruce T Rademaker | President |
Name | Role |
---|---|
Steven L. Rademaker | Secretary |
Name | Role |
---|---|
Michael Rademaker | Treasurer |
Name | Role |
---|---|
Michael Rademaker | Vice President |
Steven L. Rademaker | Vice President |
Name | Role |
---|---|
Steven L Rademaker | Director |
Michael Rademaker | Director |
Bruce T Rademaker | Director |
BRUCE T. RADEMAKER | Director |
Name | Role |
---|---|
ALAN T. SLYN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Annual Report | 2024-02-23 |
Annual Report | 2023-03-15 |
Annual Report | 2022-02-28 |
Annual Report | 2021-02-24 |
Annual Report | 2020-02-24 |
Annual Report | 2019-02-26 |
Annual Report | 2018-06-06 |
Annual Report | 2017-04-25 |
Annual Report | 2016-05-11 |
Sources: Kentucky Secretary of State