Name: | AMERICAN HOSPITAL DIRECTORY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Feb 1996 (29 years ago) |
Organization Date: | 26 Feb 1996 (29 years ago) |
Last Annual Report: | 18 Feb 2025 (4 months ago) |
Organization Number: | 0412371 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 166 THIERMAN LANE, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
PAUL SHOEMAKER | Incorporator |
Name | Role |
---|---|
Paul Shoemaker | Officer |
Name | Role |
---|---|
Paul Shoemaker | Director |
William Kenton Shoemaker | Director |
Name | Role |
---|---|
S & H LOUISVILLE, LLC | Registered Agent |
Name | Role |
---|---|
William Kenton Shoemaker | President |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-06 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-19 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-27 | 2025 | Education and Labor Cabinet | Department of Workers' Claims | Commodities | Office Software | 445 |
Sources: Kentucky Secretary of State