Search icon

CHARLSON INDUSTRIES, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Timothy N Scott President

Secretary

Name Role
Rebecca C Reed Secretary

Vice President

Name Role
Patrick A Troutman Vice President

Treasurer

Name Role
Michael W Anderson Treasurer

Director

Name Role
Michael E. Miller Director
Timothy N. Scott Director
Patrick A. Troutman Director

Filings

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