Name: | STUDIO KREMER ARCHITECTS, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 27 Feb 1997 (28 years ago) |
Organization Date: | 27 Feb 1997 (28 years ago) |
Last Annual Report: | 22 Mar 2024 (10 months ago) |
Organization Number: | 0429227 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40203 |
Primary County: | Jefferson |
Principal Office: | 1231 SOUTH SHELBY STREET, LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | STUDIO KREMER ARCHITECTS, INC., FLORIDA | F15000002409 | FLORIDA |
Name | Role |
---|---|
Scott E Kremer | Director |
Name | Role |
---|---|
THOMAS E RUTHLEDGE | Incorporator |
Name | Role |
---|---|
SKO-LOUISVILLE SERVICES, LLC | Registered Agent |
Name | Role |
---|---|
Scott E Kremer | President |
Name | Status | Expiration Date |
---|---|---|
STUDIO KREMER DESIGN | Inactive | 2008-02-28 |
Name | File Date |
---|---|
Annual Report | 2024-03-22 |
Registered Agent name/address change | 2023-10-05 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-10 |
Annual Report | 2021-02-15 |
Annual Report | 2020-03-06 |
Annual Report | 2019-04-08 |
Annual Report | 2018-04-27 |
Principal Office Address Change | 2017-03-23 |
Annual Report | 2017-03-23 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State