Name: | ARBOR WORKS, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Jun 2001 (24 years ago) |
Organization Date: | 11 Jun 2001 (24 years ago) |
Last Annual Report: | 08 Jun 2024 (9 months ago) |
Organization Number: | 0517453 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
121 S. 7TH STREET STE 400 | Registered Agent |
Name | Role |
---|---|
Joe Clayton | Secretary |
Name | Role |
---|---|
Joe Clayton | Director |
Gayle Clayton | Director |
Name | Role |
---|---|
GAYLE CLAYTON | Incorporator |
Name | Role |
---|---|
Gayle Clayton | President |
Name | Role |
---|---|
Joe Clayton | Vice President |
Name | Status | Expiration Date |
---|---|---|
ARBOR WORX, INC | Active | 2028-01-03 |
ARBOR WORX, INC. | Inactive | 2014-08-06 |
Name | File Date |
---|---|
Annual Report | 2024-06-08 |
Annual Report | 2023-05-30 |
Certificate of Assumed Name | 2023-01-03 |
Annual Report | 2022-06-17 |
Registered Agent name/address change | 2022-04-19 |
Annual Report | 2021-06-21 |
Annual Report | 2020-05-29 |
Annual Report | 2019-06-14 |
Annual Report | 2018-06-25 |
Annual Report | 2017-06-15 |
Sources: Kentucky Secretary of State