Search icon

ASHEMARK, INC.

Company Details

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

Registered Agent

Name Role
JOHN T. ASHE Registered Agent

Sole Officer

Name Role
John T. Ashe Sole Officer

Director

Name Role
John T Ashe Director

Incorporator

Name Role
JOHN T. ASHE Incorporator

Filings

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