Search icon

FRANKFORT AVE. HARDWARE, INC.

Company Details

Name: FRANKFORT AVE. HARDWARE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Aug 1992 (33 years ago)
Organization Date: 26 Aug 1992 (33 years ago)
Last Annual Report: 14 Mar 2013 (12 years ago)
Organization Number: 0304505
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 419 DEERFIELD LANE, PROSPECT, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
JOHN M. KEANEY Director
LAURA KEANEY Director

Incorporator

Name Role
MICHAEL J. O'CONNELL Incorporator

Vice President

Name Role
Laura Keaney Vice President

President

Name Role
John Keaney President

Registered Agent

Name Role
JOHN KEANEY Registered Agent

Signature

Name Role
Laura A Keaney Signature

Assumed Names

Name Status Expiration Date
PROSPECT HARDWARE Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-03-14
Annual Report 2012-03-07
Annual Report 2011-03-07
Annual Report 2010-03-10
Annual Report 2009-01-14
Annual Report 2008-03-04
Annual Report 2007-02-20
Annual Report 2006-02-23
Annual Report 2005-08-15

Sources: Kentucky Secretary of State