Name: | DRISCOLL & COMPANY INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Jun 1996 (29 years ago) |
Organization Date: | 19 Jun 1996 (29 years ago) |
Last Annual Report: | 07 Oct 2009 (15 years ago) |
Organization Number: | 0417667 |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 507 NICKELBY PLACE, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
HUBERT M. DRISCOLL | Registered Agent |
Name | Role |
---|---|
Hubert M Driscoll | President |
Name | Role |
---|---|
Marsha Driscoll | Vice President |
Name | Role |
---|---|
HUBERT M DRISCOLL | Signature |
Name | Role |
---|---|
DANA COSBY WILLIAMS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-10-07 |
Annual Report | 2008-07-08 |
Annual Report | 2007-09-18 |
Annual Report | 2006-10-12 |
Annual Report | 2005-04-19 |
Statement of Change | 2004-11-08 |
Annual Report | 2003-12-03 |
Sixty Day Notice Return | 2003-09-01 |
Annual Report | 2002-10-02 |
Sources: Kentucky Secretary of State