Search icon

LOUISVILLE COLLECTORS & ASSOCIATES, INC.

Company Details

Name: LOUISVILLE COLLECTORS & ASSOCIATES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Jul 1994 (31 years ago)
Organization Date: 29 Jul 1994 (31 years ago)
Last Annual Report: 17 Jun 2009 (16 years ago)
Organization Number: 0333820
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: THE DANVILLE BLDG, 12700 SHELBYVILLE RD, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
JOAN FORST Director
SHELLIE MASON Director

Signature

Name Role
SHELLIE MASON Signature
John Forst Signature

Registered Agent

Name Role
W. CRAIG AULENBACH Registered Agent

Vice President

Name Role
Joan Forst Vice President

Treasurer

Name Role
Joan Forst Treasurer

Secretary

Name Role
Shellie Mason Secretary

President

Name Role
Shellie Mason President

Incorporator

Name Role
SHELLIE MASON Incorporator

Assumed Names

Name Status Expiration Date
L C A Inactive 2013-07-15

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report 2009-06-17
Annual Report 2008-05-28
Name Renewal 2008-05-20
Annual Report 2007-02-28
Annual Report 2006-04-21
Annual Report 2005-06-01
Annual Report 2003-07-23
Principal Office Address Change 2003-03-03
Name Renewal 2003-02-21

Sources: Kentucky Secretary of State