Name: | ACES OF SPADES LANDSCAPING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 May 1999 (26 years ago) |
Organization Date: | 07 May 1999 (26 years ago) |
Last Annual Report: | 17 Oct 2006 (18 years ago) |
Organization Number: | 0473787 |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 3608 ROCK BAY DR, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROBERT ALAN STINEBRUNER | Registered Agent |
Name | Role |
---|---|
JENNIFER L STINEBURNER | Secretary |
Name | Role |
---|---|
JONATHAN P STINEBURNER | Vice President |
Name | Role |
---|---|
ROBERT A STINEBURNER | Treasurer |
Name | Role |
---|---|
ROBERT A STINEBURNER | President |
Name | Role |
---|---|
ROBERT STINEBURNER | Signature |
Name | Role |
---|---|
ROBERT ALAN STINEBRUNER | Incorporator |
JONATHON PARRISH STINEBRUNER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-10-17 |
Annual Report | 2005-09-29 |
Reinstatement | 2005-02-01 |
Statement of Change | 2005-02-01 |
Administrative Dissolution Return | 2002-11-01 |
Administrative Dissolution | 2002-11-01 |
Sixty Day Notice Return | 2002-09-01 |
Annual Report | 2001-12-07 |
Annual Report | 2000-08-09 |
Sources: Kentucky Secretary of State