Name: | BOBMAR, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Feb 2002 (23 years ago) |
Organization Date: | 04 Feb 2002 (23 years ago) |
Last Annual Report: | 12 Aug 2015 (10 years ago) |
Organization Number: | 0530384 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 5407 VALLEY PARK DRIVE, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROBERT DOW RUTLEDGE | Registered Agent |
Name | Role |
---|---|
Mary Rutledge | Secretary |
Name | Role |
---|---|
Robert D Rutledge | President |
Name | Role |
---|---|
Mary Rutledge | Treasurer |
Name | Role |
---|---|
ROBERT D RUTLEDGE | Director |
MARY RUTLEDGE | Director |
Name | Role |
---|---|
ROBERT D RUTLEDGE | Signature |
Name | Role |
---|---|
ROBERT DOW RUTLEDGE | Incorporator |
Name | File Date |
---|---|
Dissolution | 2015-08-19 |
Annual Report | 2015-08-12 |
Annual Report | 2014-05-09 |
Annual Report | 2013-05-14 |
Annual Report | 2012-03-23 |
Annual Report | 2011-05-18 |
Annual Report | 2010-06-25 |
Annual Report | 2009-04-21 |
Annual Report | 2008-05-06 |
Annual Report | 2007-03-02 |
Sources: Kentucky Secretary of State