Name: | ASHEMARK, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Feb 1999 (26 years ago) |
Organization Date: | 03 Feb 1999 (26 years ago) |
Last Annual Report: | 15 Jun 2010 (15 years ago) |
Organization Number: | 0468779 |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 9115 LEXINGTON LANE, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOHN T. ASHE | Registered Agent |
Name | Role |
---|---|
John T. Ashe | Sole Officer |
Name | Role |
---|---|
John T Ashe | Director |
Name | Role |
---|---|
JOHN T. ASHE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Sixty Day Notice Return | 2011-07-28 |
Annual Report Return | 2011-04-13 |
Registered Agent name/address change | 2010-06-15 |
Annual Report | 2010-06-15 |
Annual Report | 2009-01-18 |
Annual Report | 2008-01-28 |
Annual Report | 2007-01-11 |
Annual Report | 2006-03-29 |
Annual Report | 2005-04-18 |
Sources: Kentucky Secretary of State