Search icon

THE STEWARD'S STAFF, INC.

Company Details

Name: THE STEWARD'S STAFF, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 22 Apr 1993 (32 years ago)
Organization Date: 22 Apr 1993 (32 years ago)
Last Annual Report: 28 Jun 2013 (12 years ago)
Organization Number: 0314326
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 4909 CELESTE DRIVE, LOUISVILLE, KY 40228
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN MARK EBERHARDT Registered Agent

Chairman

Name Role
Vernon Johnson Chairman

Vice President

Name Role
Brian Winslow Vice President

Executive

Name Role
John M. Eberhardt Executive

Director

Name Role
BRIAN WINSLOW Director
Rayna Eberhardt Director
ELDER MICHAEL FORD Director
CLARENCE LANDRY, JR. Director
ROBERT L. BYRD, SR. Director
LOUISE BYRD Director
MACHE' READUS-WRIGHT Director
Vernon Johnson Director

Incorporator

Name Role
ROBERT L. BYRD, SR. Incorporator
GLADYS BYRD Incorporator

Former Company Names

Name Action
JEFFERSON ECONOMIC DEVELOPMENT, INC. Old Name

Assumed Names

Name Status Expiration Date
JED INC Inactive -

Filings

Name File Date
Administrative Dissolution Return 2014-11-21
Administrative Dissolution 2014-09-30
Sixty Day Notice Return 2014-08-20
Annual Report 2013-06-28
Annual Report 2012-05-14
Annual Report 2011-07-12
Annual Report 2010-03-11
Annual Report 2009-06-17
Annual Report 2008-06-17
Amended and Restated Articles 2007-07-31

Sources: Kentucky Secretary of State