Name: | ALOHA TREATS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Sep 1993 (32 years ago) |
Organization Date: | 02 Sep 1993 (32 years ago) |
Last Annual Report: | 24 Sep 2001 (24 years ago) |
Organization Number: | 0319778 |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 6212 REGAL SPRINGS DR, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Robert H Edwards | Secretary |
Name | Role |
---|---|
MARSHA L. EDWARDS | Registered Agent |
Name | Role |
---|---|
Robert H Edwards | Treasurer |
Name | Role |
---|---|
Marsha L Edwards | President |
Name | Role |
---|---|
MARSHA L. EDWARDS | Director |
ROBERT H. EDWARDS | Director |
Name | Role |
---|---|
Robert H Edwards | Vice President |
Name | Role |
---|---|
ROBERT H. EDWARDS | Incorporator |
MARSHA L. EDWARDS | Incorporator |
Name | Status | Expiration Date |
---|---|---|
SNO BIZ, HAWAIIAN SHAVE ICE | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2002-11-01 |
Administrative Dissolution | 2002-11-01 |
Sixty Day Notice Return | 2002-09-01 |
Annual Report | 2001-11-07 |
Annual Report | 2000-05-08 |
Annual Report | 1998-05-29 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State