Name: | BLB ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Feb 1997 (28 years ago) |
Organization Date: | 19 Feb 1997 (28 years ago) |
Last Annual Report: | 28 May 2002 (23 years ago) |
Organization Number: | 0428783 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 2303 STANNYE DRIVE, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
THOMAS E. RUTLEDGE | Incorporator |
Name | Role |
---|---|
Harold W Blevins | Vice President |
Name | Role |
---|---|
BROOKS BLEVINS | Registered Agent |
Name | Role |
---|---|
Brooks L Blevins | Sole Officer |
Name | Status | Expiration Date |
---|---|---|
FAST FORWARD COURIER SERVICE | Inactive | 2005-04-03 |
FWD COURIER SERVICE | Inactive | 2005-03-29 |
MEDICAL EXPRESS COURIER SERVICE | Inactive | 2003-07-15 |
EXECUTIVE EXPRESS COURIER SERVICE | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Certificate of Withdrawal of Assumed Name | 2003-01-21 |
Annual Report | 2002-07-29 |
Annual Report | 2001-05-21 |
Annual Report | 2000-08-07 |
Certificate of Assumed Name | 2000-03-29 |
Annual Report | 1999-06-23 |
Annual Report | 1998-06-26 |
Certificate of Assumed Name | 1997-06-10 |
Certificate of Assumed Name | 1997-03-17 |
Sources: Kentucky Secretary of State