Search icon

REMINGTON'S-SPRINGDALE "B", INC.

Company Details

Name: REMINGTON'S-SPRINGDALE "B", INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Mar 1993 (32 years ago)
Organization Date: 19 Mar 1993 (32 years ago)
Last Annual Report: 27 Jun 2003 (22 years ago)
Organization Number: 0312872
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2509 PLANTSIDE DR., LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
SHANNON S HERLIHY Registered Agent

Vice President

Name Role
Michael Gregory Vice President
Kimberly Murray Vice President

Director

Name Role
Christopher Harding Director
Dick Robinson Director
Davonna Riggs Director
Shannon Herlihy Director

President

Name Role
Shannon Herlihy President

Incorporator

Name Role
DAVID A. BLACK Incorporator

Filings

Name File Date
Dissolution 2003-12-29
Annual Report 2003-09-10
Statement of Change 2003-06-27
Annual Report 2002-08-28
Annual Report 2001-06-29
Annual Report 2000-05-19
Annual Report 1999-07-15
Annual Report 1998-08-12
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State