Name: | BERGER LOUISVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Apr 1998 (27 years ago) |
Organization Date: | 13 Apr 1998 (27 years ago) |
Last Annual Report: | 24 Jan 2013 (12 years ago) |
Organization Number: | 0455045 |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 3410 ROBARDS COURT, LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
William R Dircks | President |
Name | Role |
---|---|
Andrew R Clark | Secretary |
Name | Role |
---|---|
Thomas Boehme | Treasurer |
Name | Role |
---|---|
William K Dircks | Vice President |
Name | Role |
---|---|
Andrew R Clark | Director |
William K Dircks | Director |
Mark A Cloutier | Director |
William R Dircks | Director |
Name | Role |
---|---|
W. PHILIP SHEPARDSON, JR. | Incorporator |
Name | Role |
---|---|
WILLIAM R. THARP, JR. | Registered Agent |
Name | Action |
---|---|
BERGER LOUISVILLE, INC. | Merger |
EHMKE/KENTUCKY MOVERS, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2013-01-24 |
Annual Report | 2012-02-03 |
Annual Report | 2011-02-10 |
Annual Report | 2010-07-01 |
Annual Report | 2009-03-10 |
Annual Report | 2008-09-12 |
Annual Report | 2007-09-10 |
Annual Report | 2006-04-10 |
Annual Report | 2005-04-20 |
Annual Report | 2003-06-19 |
Sources: Kentucky Secretary of State