Name: | METRO LOUISVILLE PROPERTIES II, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Apr 2003 (22 years ago) |
Organization Date: | 15 Apr 2003 (22 years ago) |
Last Annual Report: | 09 Oct 2018 (7 years ago) |
Organization Number: | 0558270 |
ZIP code: | 40258 |
City: | Louisville, Pleasure Rdge, Pleasure Ridge Park |
Primary County: | Jefferson County |
Principal Office: | 6900 RIVERPORT DR., LOUISVILLE, KY 40258 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jerry E Abramson | Director |
Larry Hayes | Director |
Bruce Traughber | Director |
Jane Driskell | Director |
HARVEY I. SLOANE | Director |
BURT J. DEUTSCH | Director |
ROBERT MILLER | Director |
EVELYN WALDROP | Director |
CHARLES H. BUDDEKE, III | Director |
Name | Role |
---|---|
Larry Hayes | Vice President |
Name | Role |
---|---|
Jane Driskell | Treasurer |
Name | Role |
---|---|
Bruce Traughber | Secretary |
Name | Role |
---|---|
Jerry E Abramson | President |
Name | Role |
---|---|
HARVEY I. SLOANE, M.D. | Incorporator |
Name | Role |
---|---|
WAYNE CASSADY | Registered Agent |
Name | Action |
---|---|
JEFFERSON COUNTY ECONOMIC DEVELOPMENT CORPORATION | Merger |
Name | File Date |
---|---|
Sixty Day Notice Return | 2019-11-01 |
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-10-09 |
Annual Report | 2017-06-27 |
Registered Agent name/address change | 2017-06-27 |
Sources: Kentucky Secretary of State