Name: | SHIVERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Apr 1993 (32 years ago) |
Organization Date: | 02 Apr 1993 (32 years ago) |
Last Annual Report: | 13 Apr 1999 (26 years ago) |
Organization Number: | 0313491 |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | 8007 PERCHWOOD, LOUISVILLE, KY 40291 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
ELIZABETH DAVIS STEURER | Registered Agent |
Name | Role |
---|---|
Christopher G Steurer | Vice President |
Name | Role |
---|---|
Elizabeth D Steurer | Secretary |
Name | Role |
---|---|
Elizabeth D Steurer | Treasurer |
Name | Role |
---|---|
MARY KATHRYN TROMPETER | Director |
ROBBIE KEITH BALLARD | Director |
ELIZABETH DAVIS STEURER | Director |
GEORGE EDWARD STEURER | Director |
DENNIS ALLEN TRONZO | Director |
Name | Role |
---|---|
MARY KATHRYN TROMPETER | Incorporator |
ELIZABETH DAVIS STEURER | Incorporator |
DENNIS ALLEN TRONZO | Incorporator |
Name | Role |
---|---|
George E Steurer | President |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Annual Report | 1999-04-21 |
Annual Report | 1998-05-20 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Articles of Incorporation | 1993-04-02 |
Sources: Kentucky Secretary of State