Name: | LACE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 May 1993 (32 years ago) |
Organization Date: | 26 May 1993 (32 years ago) |
Last Annual Report: | 30 Sep 1999 (26 years ago) |
Organization Number: | 0315663 |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 17310 POLO FIELDS LANE, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
David S Greenberg | Treasurer |
Name | Role |
---|---|
Jerry D Cooper | Secretary |
Name | Role |
---|---|
Jerry D Cooper | Vice President |
Name | Role |
---|---|
David S Greenberg | President |
Name | Role |
---|---|
DAVID S. GREENBERG | Director |
JERRY D. COOPER | Director |
Name | Role |
---|---|
JERRY D. COOPER | Incorporator |
Name | Role |
---|---|
3300, LLC | Registered Agent |
Name | Action |
---|---|
POLO FIELDS PROPERTIES, INC. | Merger |
LACE, INC. | Merger |
POLO PROPERTIES, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 1999-11-10 |
Annual Report | 1998-11-16 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1996-04-08 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Articles of Incorporation | 1993-05-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123800245 | 0452110 | 1993-08-12 | 17100 POLO FIELDS LANE, LOUISVILLE, KY, 40245 | |||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260050 C |
Issuance Date | 1993-10-08 |
Abatement Due Date | 1994-02-01 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Sources: Kentucky Secretary of State