Name: | CHARLSON INDUSTRIES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Apr 1994 (31 years ago) |
Authority Date: | 11 Apr 1994 (31 years ago) |
Last Annual Report: | 12 Sep 2005 (20 years ago) |
Organization Number: | 0329097 |
ZIP code: | 40208 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 700 CENTRAL AVENUE, LOUISVILLE, KY 40208 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Timothy N Scott | President |
Name | Role |
---|---|
Rebecca C Reed | Secretary |
Name | Role |
---|---|
Patrick A Troutman | Vice President |
Name | Role |
---|---|
Michael W Anderson | Treasurer |
Name | Role |
---|---|
Michael E. Miller | Director |
Timothy N. Scott | Director |
Patrick A. Troutman | Director |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2006-11-02 |
Annual Report | 2005-09-12 |
Annual Report | 2003-10-27 |
Annual Report | 2002-08-06 |
Statement of Change | 2002-06-19 |
Annual Report | 2000-06-29 |
Annual Report | 1999-08-10 |
Annual Report | 1998-06-26 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State