Name: | 1916 MANAGEMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Jul 1993 (32 years ago) |
Organization Date: | 08 Jul 1993 (32 years ago) |
Last Annual Report: | 21 Jun 2001 (24 years ago) |
Organization Number: | 0317429 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1014 KENTUCKY HOME LIFE BLDG, 239 S. FIFTH ST., LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
PAMELA M. WORKHOVEN | Registered Agent |
Name | Role |
---|---|
Paul J Neel Jr | Secretary |
Name | Role |
---|---|
Paul J Neel Jr | Treasurer |
Name | Role |
---|---|
Leigh Erbe, Sr. | President |
Name | Role |
---|---|
PAMELA M. WORKHOVEN | Director |
PAUL J. NEEL, JR. | Director |
LINDA W. FIELDS | Director |
MARK WETTLE | Director |
MICHAEL T. PATE | Director |
Name | Role |
---|---|
PAMELA M. WORKHOVEN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2002-11-01 |
Administrative Dissolution | 2002-11-01 |
Sixty Day Notice Return | 2002-09-01 |
Annual Report | 2001-07-27 |
Annual Report | 2000-06-22 |
Annual Report | 1999-06-22 |
Annual Report | 1998-04-29 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State