Name: | LOUISVILLE INVESTIGATIONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Jul 1997 (28 years ago) |
Organization Date: | 01 Jul 1997 (28 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Organization Number: | 0435278 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 9801 TAYLORSVILLE RD, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
KEVIN A RICH | President |
Name | Role |
---|---|
KEVIN RICH | Secretary |
Name | Role |
---|---|
KEVIN A RICH | Director |
Name | Role |
---|---|
JAMES A. RICH | Incorporator |
Name | Role |
---|---|
KEVIN A RICH | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 167516 | Private Investigator Company | Expired | 2004-07-15 | - | - | 2014-08-31 | - |
Name | Status | Expiration Date |
---|---|---|
MID STATES TOWING | Inactive | 2016-08-23 |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-08-27 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-16 |
Annual Report | 2021-04-01 |
Annual Report | 2020-02-25 |
Annual Report | 2019-04-01 |
Annual Report | 2018-04-03 |
Annual Report | 2017-02-27 |
Renewal of Assumed Name Return | 2016-03-15 |
Sources: Kentucky Secretary of State