Search icon

A.B. INC OF KY

Company Details

Name: A.B. INC OF KY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Jun 1995 (30 years ago)
Organization Date: 16 Jun 1995 (30 years ago)
Last Annual Report: 06 Apr 2015 (10 years ago)
Organization Number: 0401900
ZIP code: 40210
City: Louisville
Primary County: Jefferson County
Principal Office: 1520 ALGONQUIN PKWY, 2ND FLOOR, LOUISVILLE, KY 40210
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Dennis Brinley II Secretary

Vice President

Name Role
Kevin Brumley Vice President

Incorporator

Name Role
JAMES C. LUDWIG Incorporator

President

Name Role
Alma Brinley President

Registered Agent

Name Role
ALMA BRINLEY Registered Agent

Former Company Names

Name Action
A.B., INC. Old Name

Assumed Names

Name Status Expiration Date
HCL Inactive 2019-03-19
HCL, INC. Inactive 2008-07-15

Filings

Name File Date
Administrative Dissolution 2016-10-01
Annual Report 2015-04-06
Annual Report 2014-04-24
Certificate of Assumed Name 2014-03-19
Annual Report 2013-07-17

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-11-20
Type:
Unprog Rel
Address:
810 EASTERN PKWY, LOUISVILLE, KY, 40217
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

DBA Name:
H C L INC
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1996-08-16
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State