Search icon

COLUMBUS II NORTHLAND RESTAURANT "B", INC.

Company Details

Name: COLUMBUS II NORTHLAND RESTAURANT "B", INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Nov 1994 (30 years ago)
Organization Date: 23 Nov 1994 (30 years ago)
Last Annual Report: 28 Jun 2011 (14 years ago)
Organization Number: 0338767
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2509 PLANTSIDE DR., LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MELISSA BAUER Registered Agent

President

Name Role
GREG AGRICOLA President

Secretary

Name Role
Rodney Kistner Secretary

Vice President

Name Role
MERRILL WOLFF Vice President

Director

Name Role
William Drockelman Director
Merrill Wolff Director
Greg Agricola Director

Incorporator

Name Role
DAVID A. BLACK Incorporator

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-06-28
Annual Report 2010-06-28
Annual Report 2009-06-02
Annual Report 2008-04-16
Registered Agent name/address change 2008-04-10
Annual Report 2007-06-29
Annual Report 2006-09-15
Annual Report 2005-06-10
Annual Report 2003-07-31

Sources: Kentucky Secretary of State