Name: | LOU-CON, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Dec 1999 (25 years ago) |
Organization Date: | 16 Dec 1999 (25 years ago) |
Last Annual Report: | 25 May 2024 (9 months ago) |
Organization Number: | 0485115 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 10213 MEADOW GLEN WAY , LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JAMES W BRODFEHRER | Registered Agent |
Name | Role |
---|---|
DENNIS HERBERGER | President |
Name | Role |
---|---|
DAWN HERMAN | Secretary |
Name | Role |
---|---|
Michael JONAS | Treasurer |
Name | Role |
---|---|
MARY GEWN DEATS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-25 |
Annual Report | 2023-05-26 |
Annual Report | 2022-06-24 |
Registered Agent name/address change | 2022-06-16 |
Principal Office Address Change | 2022-05-09 |
Annual Report | 2021-04-09 |
Reinstatement Certificate of Existence | 2021-03-25 |
Reinstatement | 2021-03-25 |
Reinstatement Approval Letter UI | 2021-03-25 |
Principal Office Address Change | 2021-03-25 |
Sources: Kentucky Secretary of State