Name: | LOUISVILLE SOUTH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 May 1994 (31 years ago) |
Organization Date: | 23 May 1994 (31 years ago) |
Last Annual Report: | 07 Feb 2025 (a month ago) |
Organization Number: | 0330955 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 161 ST. MATTHEWS AVENUE, SUITE 14, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
P. KEVIN FORD | Registered Agent |
Name | Role |
---|---|
MARY BARBARA QUINN | President |
Name | Role |
---|---|
MICHAEL CHARLES QUINN | Secretary |
Name | Role |
---|---|
MICHAEL CHARLES QUINN | Treasurer |
Name | Role |
---|---|
FRED FREDERICK | Vice President |
Name | Role |
---|---|
Joseph T Elmes | Director |
Fred J Frederick | Director |
Mary B Quinn | Director |
Shelley F Elmes | Director |
Name | Role |
---|---|
RAYMOND G. STEINMETZ | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-07 |
Annual Report | 2024-02-28 |
Annual Report | 2023-04-10 |
Annual Report | 2022-03-08 |
Annual Report | 2021-04-21 |
Annual Report | 2020-04-23 |
Annual Report | 2019-06-03 |
Annual Report | 2018-06-08 |
Annual Report | 2017-04-10 |
Annual Report | 2016-03-09 |
Sources: Kentucky Secretary of State