Name: | HELVETIA, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Dec 1992 (32 years ago) |
Organization Date: | 23 Dec 1992 (32 years ago) |
Last Annual Report: | 05 Feb 2025 (20 days ago) |
Organization Number: | 0309020 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1706 TYLER PKWY., LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
ERNEST F. TRACHSEL | Registered Agent |
Name | Role |
---|---|
Ernest Friedrich Trachsel | Treasurer |
Name | Role |
---|---|
Jo Anna Shipley | President |
Name | Role |
---|---|
Jo Anna Shipley | Secretary |
Name | Role |
---|---|
Ernest Friedrich Trachsel | Vice President |
Name | Role |
---|---|
Ernest Friedrich Trachsel | Director |
JO ANNA SHIPLEY | Director |
ERNEST F. TRACHSEL | Director |
Jo Anna Shipley | Director |
Name | Role |
---|---|
JO ANNA SHIPLEY | Incorporator |
ERNEST F. TRACHSEL | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-16 |
Annual Report | 2022-02-28 |
Annual Report | 2021-02-18 |
Annual Report | 2020-03-05 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-11 |
Annual Report | 2017-04-24 |
Annual Report | 2016-03-31 |
Sources: Kentucky Secretary of State