Search icon

AEB, INC.

Company Details

Name: AEB, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Aug 1994 (31 years ago)
Organization Date: 04 Aug 1994 (31 years ago)
Last Annual Report: 23 Jun 1998 (27 years ago)
Organization Number: 0334067
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 4TH FLOOR, SPEED BLDG., 315 GUTHRIE GREEN, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
STEVEN R. BERG Registered Agent

President

Name Role
Don R Evans President

Vice President

Name Role
Neal F Harding Vice President

Secretary

Name Role
Lawrence A Shapin Secretary

Treasurer

Name Role
Lawrence A Shapin Treasurer

Incorporator

Name Role
STEVEN R. BERG Incorporator

Former Company Names

Name Action
AYEBEE, LLC Old Name
AEB, INC. Merger

Filings

Name File Date
Annual Report 1998-07-22
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Statement of Change 1995-06-21
Articles of Incorporation 1994-08-04

Sources: Kentucky Secretary of State